DHC 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
11/07/2511 July 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

21/02/2521 February 2025 Termination of appointment of Simon James Ellison as a director on 2025-02-14

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

29/02/2429 February 2024 Current accounting period extended from 2024-05-18 to 2024-09-30

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-05-18

View Document

26/01/2426 January 2024 Previous accounting period extended from 2023-04-30 to 2023-05-18

View Document

06/09/236 September 2023 Termination of appointment of Lucy Rachel Morris as a director on 2023-08-14

View Document

27/06/2327 June 2023 Satisfaction of charge 1 in full

View Document

27/06/2327 June 2023 Satisfaction of charge 054021460002 in full

View Document

25/05/2325 May 2023 Appointment of Mr Shaun Leonard Higgins as a director on 2023-05-19

View Document

23/05/2323 May 2023 Appointment of Mrs Lucy Rachel Morris as a director on 2023-05-19

View Document

23/05/2323 May 2023 Termination of appointment of Helen Charlesworth as a secretary on 2023-05-19

View Document

23/05/2323 May 2023 Termination of appointment of David Ian Charlesworth as a director on 2023-05-19

View Document

23/05/2323 May 2023 Cessation of Helen Maria Charlesworth as a person with significant control on 2023-05-19

View Document

23/05/2323 May 2023 Cessation of David Ian Charlesworth as a person with significant control on 2023-05-19

View Document

23/05/2323 May 2023 Notification of Dura-Id Solutions Limited as a person with significant control on 2023-05-19

View Document

23/05/2323 May 2023 Registered office address changed from Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom to Boscawen House St. Stephen St. Austell PL26 7QF on 2023-05-23

View Document

23/05/2323 May 2023 Appointment of Mr Simon James Ellison as a director on 2023-05-19

View Document

23/05/2323 May 2023 Appointment of Mr Matthew Gazzard as a director on 2023-05-19

View Document

18/05/2318 May 2023 Annual accounts for year ending 18 May 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054021460002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

25/04/1625 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

27/04/1527 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/04/1417 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

16/04/1416 April 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN CHARLESWORTH / 01/02/2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN CHARLESWORTH / 01/02/2014

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

03/05/133 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN CHARLESWORTH / 01/02/2013

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

11/05/1211 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

07/04/117 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/04/1019 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

07/04/097 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/04/087 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: THE OLD STABLES THE HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RE

View Document

12/07/0612 July 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

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