DBI HOLDINGS LTD

Company Documents

DateDescription
05/08/255 August 2025 NewPrevious accounting period extended from 2024-11-30 to 2025-05-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

22/08/2422 August 2024 Group of companies' accounts made up to 2023-11-30

View Document

21/06/2421 June 2024 Certificate of change of name

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

28/02/2428 February 2024 Cessation of David Neild Beecroft as a person with significant control on 2023-06-01

View Document

28/02/2428 February 2024 Cessation of David Ernest Beecroft as a person with significant control on 2023-06-01

View Document

28/02/2428 February 2024 Change of details for Mr Daniel Gordon Beecroft as a person with significant control on 2023-06-01

View Document

07/09/237 September 2023 Group of companies' accounts made up to 2022-11-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

06/07/216 July 2021 Registration of charge 072624910006, created on 2021-07-01

View Document

01/07/211 July 2021 Satisfaction of charge 072624910002 in full

View Document

01/07/211 July 2021 Satisfaction of charge 072624910001 in full

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY IAN LEES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIELD BEECROFT / 26/05/2017

View Document

26/05/1726 May 2017 SECRETARY'S CHANGE OF PARTICULARS / IAN CHARLES LEES / 26/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GORDON BEECROFT / 26/05/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIELD BEECROFT / 01/01/2016

View Document

06/06/166 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST BEECROFT / 01/01/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GORDON BEECROFT / 01/01/2016

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 128 CREWE ROAD HASLINGTON CREWE CHESHIRE CW1 5RQ UNITED KINGDOM

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

27/05/1527 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/06/1312 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/07/1210 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

10/07/1210 July 2012 01/03/12 STATEMENT OF CAPITAL GBP 3

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/06/1112 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED DAVID NIELD BEECROFT

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR DAVID ERNEST BEECROFT

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED DANIEL GORDON BEECROFT

View Document

14/06/1014 June 2010 SECRETARY APPOINTED IAN CHARLES LEES

View Document

14/06/1014 June 2010 CURRSHO FROM 31/05/2011 TO 30/11/2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/05/1024 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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