DBR GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Paul Joseph Forster as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

06/11/236 November 2023 Change of details for Darren Bell Group Ltd as a person with significant control on 2023-10-31

View Document

11/09/2311 September 2023 Satisfaction of charge 3 in full

View Document

07/09/237 September 2023 Satisfaction of charge 042655750004 in full

View Document

05/09/235 September 2023 Registration of charge 042655750005, created on 2023-09-04

View Document

21/07/2321 July 2023 Second filing for the appointment of Mr Christopher Andrew Fielding as a director

View Document

17/07/2317 July 2023 Appointment of Mr Christopher Andrew Fielding as a director on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of Mr Paul Joseph Forster as a director on 2023-07-17

View Document

09/05/239 May 2023 Registered office address changed from 696 - 698 Bolton Road Swinton Manchester M27 6EL England to Unit 19 Lythgoe House Manchester Road Bolton BL3 2NZ on 2023-05-09

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/05/239 May 2023 Director's details changed for Mr Darren John Bell on 2023-05-09

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Resolutions

View Document

20/03/2320 March 2023 Registration of charge 042655750004, created on 2023-03-14

View Document

13/03/2313 March 2023 Notification of Darren Bell Group Ltd as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Christopher Andrew Fielding as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Darren Richard Brown as a director on 2023-03-10

View Document

10/03/2310 March 2023 Cessation of Darren Brown as a person with significant control on 2023-03-10

View Document

10/03/2310 March 2023 Change of details for Mr Darren John Bell as a person with significant control on 2023-03-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2021-12-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Second filing of Confirmation Statement dated 2021-10-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

24/06/1924 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 COMPANY NAME CHANGED DARREN BELL RECRUITMENT LIMITED CERTIFICATE ISSUED ON 16/11/18

View Document

14/11/1814 November 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

29/03/1829 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BROWN / 24/07/2017

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFERY HALES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM WELLINGTON HOUSE WELLINGTON ROAD ECCLES MANCHESTER M30 0DR

View Document

28/09/1528 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR JASON MELIA

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR JEFFREY WILLIAM HALES

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR JASON MELIA

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM HILTON HOUSE 71-73 CHAPEL STREET SALFORD LANCASHIRE M3 5BZ

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/08/1029 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BELL / 26/07/2010

View Document

29/08/1029 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARD BROWN / 26/07/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY ROBIN BELL

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BELL / 01/01/2008

View Document

25/04/0825 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED DARREN RICHARD BROWN

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 15 SANDALWOOD RUNCORN CHESHIRE WA7 6UJ

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: NO 2 DUNMAIL GROVE BEECHWOOD WEST RUNCORN CHESHIRE WA7 2TZ

View Document

24/03/0724 March 2007 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

26/08/0326 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 1 FINCH LANE HALEWOOD LIVERPOOL L26 3UE

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 1 WORSLEY ROAD LOWER WALTON WARRINGTON WA4 6EJ

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

06/08/016 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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