DBCC OPERATING CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

15/11/2315 November 2023 Director's details changed for Jean Margaret Muir on 2023-09-28

View Document

02/10/232 October 2023 Appointment of Mrs Karen Mcmeeken as a director on 2023-02-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

21/11/2221 November 2022 Registered office address changed from Dumfries Baptist Church Gillbrae Road Dumfries County (Optional) DG1 4EJ Scotland to Dbcc Operating Co Ltd Dumfries Baptist Church Gillbrae Road Dumfries Dumfries and Galloway DG1 4EJ on 2022-11-21

View Document

21/11/2221 November 2022 Termination of appointment of Andrew David Mitra as a director on 2022-08-31

View Document

21/11/2221 November 2022 Director's details changed for Jean Margaret Muir on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Philip Proctor on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Jean Margaret Muir on 2022-11-21

View Document

21/11/2221 November 2022 Director's details changed for Mrs Lesley Mackay on 2022-11-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

07/12/207 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MRS LESLEY MACKAY

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PURSS

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 123 IRISH STREET DUMFRIES DUMFRIES & GALLOWAY DG1 2PE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 DIRECTOR APPOINTED MR ANDREW DAVID MITRA

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

13/02/2013 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH WEIR / 06/12/2017

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND DAVID GEORGE WHITE / 30/04/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH WEIR / 06/12/2017

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information