DCC2023 LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Voluntary strike-off action has been suspended

View Document

26/02/2526 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

25/03/2425 March 2024 Satisfaction of charge 3 in full

View Document

23/01/2423 January 2024 Satisfaction of charge 050917650007 in full

View Document

23/01/2423 January 2024 Cessation of Pdcs Holdings Limited as a person with significant control on 2024-01-12

View Document

23/01/2423 January 2024 Notification of David Charles Calvin as a person with significant control on 2024-01-12

View Document

19/01/2419 January 2024 Certificate of change of name

View Document

18/01/2418 January 2024 Second filing for the cessation of David Charles Calvin as a person with significant control

View Document

18/01/2418 January 2024 Termination of appointment of Oliver Reynolds as a secretary on 2024-01-12

View Document

18/01/2418 January 2024 Termination of appointment of Oliver Mark Reynolds as a director on 2024-01-12

View Document

18/01/2418 January 2024 Termination of appointment of Sarah Louise Fitzpatrick as a director on 2024-01-12

View Document

18/01/2418 January 2024 Second filing for the notification of Pdcs Holdings Limited as a person with significant control

View Document

18/01/2418 January 2024 Registered office address changed from Unit 13 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8QU to C/O Hillier Hopkins Llp 1st Floor, Radius House, 51 Clarendon Road Watford Herts WD17 1HP on 2024-01-18

View Document

18/01/2418 January 2024 Appointment of Mr David Charles Calvin as a director on 2024-01-12

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-03-31

View Document

08/01/248 January 2024 Satisfaction of charge 050917650006 in full

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

13/04/2213 April 2022 Cessation of David Charles Calvin as a person with significant control on 2021-02-26

View Document

13/04/2213 April 2022 Notification of Pdcs Holdings Limited as a person with significant control on 2021-02-26

View Document

06/01/226 January 2022 Accounts for a small company made up to 2021-03-31

View Document

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/01/2025 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050917650005

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050917650006

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SOUTHERN

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

06/12/176 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED SARAH LOUISE FITZPATRICK

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050917650005

View Document

18/11/1618 November 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

08/09/168 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/02/1629 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

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

View Accounts

22/08/1522 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED PAUL ANTHONY SOUTHERN

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MARK REYNOLDS / 19/02/2015

View Document

09/03/159 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

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

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/04/133 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/08/129 August 2012 SECRETARY APPOINTED OLIVER REYNOLDS

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY LEYTON BREED

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEYTON BREED

View Document

11/06/1211 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT BAILEY

View Document

27/03/1227 March 2012 24/01/12 STATEMENT OF CAPITAL GBP 1000

View Document

05/03/125 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 34 GREENHILL CRESCENT WATFORD BUSINESS PARK WATFORD HERTS WD18 8JU

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODLEY

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD WOODLEY / 11/11/2009

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEYTON CLIFFORD BREED / 11/11/2009

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER MARK REYNOLDS / 01/12/2010

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CLARK BAILEY / 11/11/2009

View Document

07/03/117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LEYTON CLIFFORD BREED / 20/02/2010

View Document

07/01/117 January 2011 DIRECTOR APPOINTED OLIVER MARK REYNOLDS

View Document

19/10/1019 October 2010 CURRSHO FROM 31/12/2010 TO 30/11/2010

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1025 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD WOODLEY / 11/11/2009

View Document

12/01/1012 January 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

07/01/107 January 2010 PREVSHO FROM 31/12/2009 TO 30/11/2009

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID CALVIN

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED SCOTT CLARK BAILEY

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED STEPHEN RICHARD WOODLEY

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED LEYTON CLIFFORD BREED

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 64 CLARENDON ROAD WATFORD WD17 1DA

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: ST MARTIN'S HOUSE 31-35 CLARENDON ROAD WATFORD WD17 1JF

View Document

01/05/071 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 COMPANY NAME CHANGED WINPOLE LIMITED CERTIFICATE ISSUED ON 19/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/04/042 April 2004 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