D.B.T. (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 01064065 |
Category | Private Limited Company |
Incorporated | 03 Aug 1972 |
Age | 51 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
D.B.T. (HOLDINGS) LIMITED is an active private limited company with number 01064065. It was incorporated 51 years, 10 months, 5 days ago, on 03 August 1972. The company address is Charles Lake House Claire Causeway Charles Lake House Claire Causeway, Dartford, DA2 6QA, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Change person director company with change date
Date: 25 Aug 2023
Action Date: 25 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashley Dougal
Change date: 2023-08-25
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 31 Aug 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Anthony Dougal
Change date: 2021-08-27
Documents
Confirmation statement with updates
Date: 25 Aug 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Notification of a person with significant control
Date: 21 Jul 2021
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: A.B.P. Group Limited
Notification date: 2020-11-20
Documents
Notification of a person with significant control
Date: 21 Jul 2021
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-20
Psc name: Transprop Limited
Documents
Cessation of a person with significant control
Date: 21 Jul 2021
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas Andrew Dougal
Cessation date: 2020-11-20
Documents
Cessation of a person with significant control
Date: 21 Jul 2021
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Anthony Dougal
Cessation date: 2020-11-20
Documents
Cessation of a person with significant control
Date: 21 Jul 2021
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martin James Dougal
Cessation date: 2020-11-20
Documents
Mortgage satisfy charge part
Date: 18 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 010640650013
Documents
Change person director company with change date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bradley Dougal
Change date: 2021-04-01
Documents
Appoint person director company with name date
Date: 12 Mar 2021
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-20
Officer name: Mr Bradley Dougal
Documents
Appoint person director company with name date
Date: 11 Mar 2021
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-20
Officer name: Mr Ashley Dougal
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin James Dougal
Termination date: 2020-11-20
Documents
Termination secretary company with name termination date
Date: 11 Mar 2021
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin James Dougal
Termination date: 2020-11-20
Documents
Termination director company with name termination date
Date: 11 Mar 2021
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Andrew Dougal
Termination date: 2020-11-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Dec 2020
Action Date: 10 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-12-10
Charge number: 010640650013
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Mortgage satisfy charge full
Date: 25 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 25 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 25 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 25 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 25 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 25 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 23 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-23
Documents
Accounts with accounts type small
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 23 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-23
Documents
Accounts with accounts type small
Date: 15 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type small
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 23 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-23
Documents
Change registered office address company with date old address
Date: 05 Jul 2013
Action Date: 05 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-05
Old address: 16-17 Copperfields Spital Street Dartford Kent DA1 2DE
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 23 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-23
Documents
Accounts with accounts type small
Date: 07 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 23 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-23
Documents
Accounts with accounts type small
Date: 14 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-12
Old address: 16-17 Copperfields Spital Street Dartford Kent DA1 2DE
Documents
Accounts with accounts type small
Date: 19 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 18 Nov 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Accounts with accounts type small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Accounts with accounts type small
Date: 12 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Dec 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/07; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 03/08/07 from: hilden park house 79 tonbridge road hildenborough, tonbridge kent TN11 9BH
Documents
Accounts with accounts type full
Date: 16 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/06; full list of members
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Jun 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/05; full list of members
Documents
Accounts with accounts type full
Date: 19 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type full
Date: 25 Nov 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/04; full list of members
Documents
Legacy
Date: 27 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/03; full list of members
Documents
Accounts with accounts type group
Date: 04 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/02; full list of members
Documents
Legacy
Date: 21 Aug 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/12/01
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 27 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/01; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/00; full list of members
Documents
Legacy
Date: 28 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 28/04/00 from: the old orchard lower station road crayford kent DA1 3PY
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/99; no change of members
Documents
Accounts with accounts type full
Date: 25 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type full
Date: 07 Apr 1999
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 17 Dec 1998
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 17 Dec 1998
Category: Insolvency
Type: 405(2)
Description: Receiver ceasing to act
Documents
Legacy
Date: 31 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 May 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 06 Mar 1997
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 06 Mar 1997
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Legacy
Date: 21 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/96; no change of members
Documents
Legacy
Date: 18 Feb 1997
Category: Insolvency
Type: 405(1)
Description: Appointment of receiver/manager
Documents
Liquidation voluntary defer dissolution
Date: 23 Jan 1997
Category: Insolvency
Sub Category: Voluntary
Type: COLIQ
Documents
Accounts with accounts type full group
Date: 24 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 02 Jul 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Liquidation compulsory winding up order
Date: 13 May 1996
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 04 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/95; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 08 Apr 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Mar 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
2 MILL PLACE,ABOYNE,AB34 4YG
Number: | SC609234 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HERVEY PARK ROAD,LONDON,E17 6LJ
Number: | 07662306 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 TIMBERDINE AVENUE,WORCESTER,WR5 2BD
Number: | 05095793 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS,POOLE,BH12 1JY
Number: | 09988767 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHIEMORE GENERAL SERVICES LTD
84 GLIMPSING GREEN,ERITH,DA18 4HD
Number: | 08226991 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 PINK BANK LANE,MANCHESTER,M12 5GH
Number: | 11189057 |
Status: | ACTIVE |
Category: | Private Limited Company |