DCRB LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

11/04/2511 April 2025 Change of details for Mr Richard Bourne as a person with significant control on 2025-03-14

View Document

10/04/2510 April 2025 Director's details changed for Mr Richard Bourne on 2025-04-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

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

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

08/03/238 March 2023 Particulars of variation of rights attached to shares

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Change of share class name or designation

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Statement of company's objects

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

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

View Accounts

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

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

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD BOURNE / 29/03/2019

View Document

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

View Accounts

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOURNE / 28/07/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD BOURNE / 28/07/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

05/09/165 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065548150002

View Document

23/08/1623 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/166 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

12/09/1312 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARK / 07/06/2013

View Document

12/04/1312 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

24/07/1224 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARK / 02/04/2012

View Document

16/04/1216 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOURNE / 02/04/2012

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD BOURNE / 02/04/2012

View Document

24/08/1124 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

09/04/109 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM WYKELAND HOUSE 47 QUEEN STREET KINGSTON UPON HULL HU1 1UU UK

View Document

14/04/0914 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BOURNE / 23/06/2008

View Document

28/05/0828 May 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD BOURNE

View Document

09/04/089 April 2008 DIRECTOR APPOINTED DAVID CLARK

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY SDG SECRETARIES LIMITED

View Document

03/04/083 April 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