DBD GROUP HOLDINGS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Director's details changed for Mr John Andrew Hurst on 2025-06-19

View Document

29/01/2529 January 2025 Purchase of own shares.

View Document

29/01/2529 January 2025 Cancellation of shares. Statement of capital on 2024-10-31

View Document

12/12/2412 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

12/11/2412 November 2024 Notification of Keegan Family Holdings Limited as a person with significant control on 2024-10-31

View Document

12/11/2412 November 2024 Termination of appointment of Marie Angela Carlick as a director on 2024-10-31

View Document

12/11/2412 November 2024 Cessation of Thomas John Keegan as a person with significant control on 2024-10-31

View Document

12/11/2412 November 2024 Cessation of Marie Angela Carlick as a person with significant control on 2024-10-31

View Document

05/11/245 November 2024 Registration of charge 093131220002, created on 2024-10-31

View Document

02/11/242 November 2024 Registration of charge 093131220001, created on 2024-10-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 ADOPT ARTICLES 26/05/2020

View Document

09/06/209 June 2020 ARTICLES OF ASSOCIATION

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

19/09/1919 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2019

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOHN KEEGAN

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE ANGELA CARLICK

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID CARLICK

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR THOMAS JOHN KEEGAN

View Document

27/08/1927 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS OBE

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM CHADWICK HOUSE WARRINGTON ROAD, BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6AE

View Document

14/01/1914 January 2019 ADOPT ARTICLES 31/10/2018

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR JOHN SIMON CLARKE

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR IAN ARTHUR THOMAS

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

15/08/1615 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

23/11/1523 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ADOPT ARTICLES 13/02/2015

View Document

17/03/1517 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1517 March 2015 13/02/15 STATEMENT OF CAPITAL GBP 20300.00

View Document

12/03/1512 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1512 March 2015 COMPANY NAME CHANGED DBD (NO.1) LIMITED CERTIFICATE ISSUED ON 12/03/15

View Document

17/11/1417 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company