DBI HOLDINGS LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Previous accounting period extended from 2024-11-30 to 2025-05-31 |
24/04/2524 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
22/08/2422 August 2024 | Group of companies' accounts made up to 2023-11-30 |
21/06/2421 June 2024 | Certificate of change of name |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
28/02/2428 February 2024 | Statement of capital following an allotment of shares on 2024-01-31 |
28/02/2428 February 2024 | Cessation of David Neild Beecroft as a person with significant control on 2023-06-01 |
28/02/2428 February 2024 | Cessation of David Ernest Beecroft as a person with significant control on 2023-06-01 |
28/02/2428 February 2024 | Change of details for Mr Daniel Gordon Beecroft as a person with significant control on 2023-06-01 |
07/09/237 September 2023 | Group of companies' accounts made up to 2022-11-30 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
06/07/216 July 2021 | Registration of charge 072624910006, created on 2021-07-01 |
01/07/211 July 2021 | Satisfaction of charge 072624910002 in full |
01/07/211 July 2021 | Satisfaction of charge 072624910001 in full |
29/08/1929 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
23/08/1823 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | APPOINTMENT TERMINATED, SECRETARY IAN LEES |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
22/08/1722 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
30/05/1730 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIELD BEECROFT / 26/05/2017 |
26/05/1726 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / IAN CHARLES LEES / 26/05/2017 |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GORDON BEECROFT / 26/05/2017 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIELD BEECROFT / 01/01/2016 |
06/06/166 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERNEST BEECROFT / 01/01/2016 |
06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GORDON BEECROFT / 01/01/2016 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 128 CREWE ROAD HASLINGTON CREWE CHESHIRE CW1 5RQ UNITED KINGDOM |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
27/05/1527 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/06/142 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
12/06/1312 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
10/07/1210 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
10/07/1210 July 2012 | 01/03/12 STATEMENT OF CAPITAL GBP 3 |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
12/06/1112 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR APPOINTED DAVID NIELD BEECROFT |
15/06/1015 June 2010 | DIRECTOR APPOINTED MR DAVID ERNEST BEECROFT |
15/06/1015 June 2010 | DIRECTOR APPOINTED DANIEL GORDON BEECROFT |
14/06/1014 June 2010 | SECRETARY APPOINTED IAN CHARLES LEES |
14/06/1014 June 2010 | CURRSHO FROM 31/05/2011 TO 30/11/2010 |
26/05/1026 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
24/05/1024 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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