DCB GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2023-12-31

View Document

10/10/2410 October 2024 Previous accounting period shortened from 2024-02-09 to 2023-12-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-02-09

View Document

25/10/2325 October 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-09

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

16/02/2316 February 2023 Appointment of Mr Nathan Wain as a director on 2023-02-10

View Document

16/02/2316 February 2023 Termination of appointment of David Charles Beale as a secretary on 2023-02-10

View Document

16/02/2316 February 2023 Termination of appointment of Timothy Meston as a director on 2023-02-10

View Document

16/02/2316 February 2023 Termination of appointment of David Charles Beale as a director on 2023-02-10

View Document

16/02/2316 February 2023 Cessation of David Charles Beale as a person with significant control on 2023-02-10

View Document

16/02/2316 February 2023 Cessation of Candy Beale as a person with significant control on 2023-02-10

View Document

16/02/2316 February 2023 Notification of Hague Sr Limited as a person with significant control on 2023-02-10

View Document

16/02/2316 February 2023 Satisfaction of charge 066500690004 in full

View Document

16/02/2316 February 2023 Appointment of Mr Graham Thomas Wain as a director on 2023-02-10

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HART

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

09/12/189 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANDY BEALE

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CHARLES BEALE / 03/04/2018

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066500690003

View Document

04/09/174 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066500690004

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA FARRELL / 24/10/2016

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARIA STEELE

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/12/1529 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MISS VICTORIA FARRELL

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MISS MARIA HELENA STEELE

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LARGE

View Document

14/01/1514 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BEALE / 03/02/2014

View Document

05/08/145 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES BEALE / 03/02/2014

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1419 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1415 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066500690003

View Document

30/12/1330 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM, PRINT SEARCH WESTINGHOUSE ROAD, TRAFFORD PARK, MANCHESTER, M17 1PJ, ENGLAND

View Document

03/09/133 September 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR ANDREW STEVEN LARGE

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM, 38 HAMERTON ROAD, ALCONBURY WESTON, HUNTINGDON, CAMBRIDGESHIRE, PE28 4JD, ENGLAND

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR ANDREW STEVEN LARGE

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MISTON / 16/04/2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM, WILLOW FARM HOUSE, 38 HAMERTON ROAD ALCONBURY, WESTON, CAMBERIDGESHIRE, PE28 4JD

View Document

03/12/123 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MISTON / 31/03/2010

View Document

05/10/105 October 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 19/11/08 STATEMENT OF CAPITAL GBP 56

View Document

09/04/109 April 2010 19/09/08 STATEMENT OF CAPITAL GBP 52

View Document

09/04/109 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

09/04/109 April 2010 16/10/08 STATEMENT OF CAPITAL GBP 51

View Document

26/01/1026 January 2010 18/07/09 FULL LIST AMEND

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 31/10/08 STATEMENT OF CAPITAL GBP 50

View Document

16/12/0916 December 2009 09/09/08 STATEMENT OF CAPITAL GBP 42

View Document

16/12/0916 December 2009 09/09/08 STATEMENT OF CAPITAL GBP 5

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/097 September 2009 PREVSHO FROM 31/12/2009 TO 31/03/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED TIMOTHY MISTON

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY APPOINTED DAVID CHARLES BEALE

View Document

30/07/0830 July 2008 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

18/07/0818 July 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