DC&H HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/04/2311 April 2023 Appointment of Mr Michael Robert Porter as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Michael James Brock as a secretary on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Mark Antony Kennedy as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Michael James Brock as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Stephen Douglas Healy as a director on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Mr Steven James Last as a director on 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

26/09/1826 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

01/09/171 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMERON

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/02/1610 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROCK / 29/01/2016

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/02/1510 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/03/146 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR DANIEL DUNCAN CAMERON

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 17/05/11 STATEMENT OF CAPITAL GBP 10100.00

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MR MICHAEL JAMES BROCK

View Document

02/06/112 June 2011 ARTICLES OF ASSOCIATION

View Document

02/06/112 June 2011 17/05/11 STATEMENT OF CAPITAL GBP 7300

View Document

02/06/112 June 2011 DIRECTOR APPOINTED STEPHEN DOUGLAS HEALY

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MARK ANTONY KENNEDY

View Document

21/04/1121 April 2011 SECRETARY APPOINTED MICHAEL JAMES BROCK

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY CAMERON / 13/04/2011

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT-GOLDSTONE

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR AARCO NOMINEES LIMITED

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR DAVID GEOFFREY CAMERON

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 5-7 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG ENGLAND

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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