D.C.B. ACCOMMODATION LIMITED

Company Documents

DateDescription
20/06/2420 June 2024 Change of details for Mr Jez Hill as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 44-45 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 2024-06-20

View Document

02/03/222 March 2022 Director's details changed for Mr Jez John Hill on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from 6 Parkside Court Greenhough Road Lichfield WS13 7FE England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Jez Hill as a person with significant control on 2022-03-02

View Document

02/10/212 October 2021 Voluntary strike-off action has been suspended

View Document

02/10/212 October 2021 Voluntary strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for voluntary strike-off

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

13/10/2013 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067349750001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR ENGLAND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE HILL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LOUSIE HILL / 24/08/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEZ HILL / 24/08/2018

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS MARIE LOUSIE HILL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR JEZ HILL / 13/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEZ HILL / 13/12/2017

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067349750001

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 29 CHESTER ROAD CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 9DA

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 05/04/15 STATEMENT OF CAPITAL GBP 100

View Document

12/04/1612 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 PREVSHO FROM 26/03/2016 TO 31/12/2015

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR JEZ HILL

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE HILL

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MRS MARIE HILL

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEZ HILL

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE HILL

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MRS MARIE HILL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARIE HILL

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR JEZ HILL

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

02/03/152 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1327 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MARIE LOUISE HILL

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY HILL

View Document

18/12/1218 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

29/10/1229 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED JEREMY HILL

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE HILL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE LOUISE HILL / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

22/06/0922 June 2009 CURREXT FROM 31/10/2009 TO 31/03/2010

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 118-119 STAFFORD STREET WALSALL WS2 8DA ENGLAND

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARIE HILL / 28/10/2008

View Document

28/10/0828 October 2008 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