DBC TECHNICAL LIMITED

4 Pennycuik Pound Hill 4 Pennycuik Pound Hill, Milton Keynes, MK17 9FA, England
StatusACTIVE
Company No.07561493
CategoryPrivate Limited Company
Incorporated11 Mar 2011
Age13 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

DBC TECHNICAL LIMITED is an active private limited company with number 07561493. It was incorporated 13 years, 2 months, 18 days ago, on 11 March 2011. The company address is 4 Pennycuik Pound Hill 4 Pennycuik Pound Hill, Milton Keynes, MK17 9FA, England.



Company Fillings

Change account reference date company previous shortened

Date: 27 Mar 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: 4 Pennycuik Pound Hill Great Brickhill Milton Keynes MK17 9FA

Change date: 2022-05-09

Old address: 4 Pennycuik Pound Lane Great Brickhill Milton Keynes MK17 9FA United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-10

Officer name: Mr Ian James Connew

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Donna Belinda Connew

Change date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-10

New address: 4 Pennycuik Pound Lane Great Brickhill Milton Keynes MK17 9FA

Old address: 115 Cotefield Drive Leighton Buzzard Bedfordshire LU7 3DN

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-10

Psc name: Mrs Donna Belinda Connew

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Donna Belinda Connew

Change date: 2017-07-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-10

Officer name: Mr Ian James Connew

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian James Connew

Change date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 11 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-11

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-08

Officer name: Mrs Donna Belinda Connew

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-08

Officer name: Mr Ian James Connew

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Address

Type: AD01

Old address: Chestnut House 37 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT England

Change date: 2013-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-07

Officer name: Mrs Donna Belinda Connew

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Connew

Change date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 11 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 11 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-11

Documents

View document PDF

Incorporation company

Date: 11 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL PLUS MANAGEMENT TWO LIMITED

C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB

Number:10995987
Status:ACTIVE
Category:Private Limited Company

BRADNEY CHAIN AND ENGINEERING COMPANY LIMITED

MAYPOLE FEILDS CRADLEY,WEST MIDLANDS,B63 2QE

Number:04618203
Status:ACTIVE
Category:Private Limited Company

DJB TRANSPORT LIMITED

24 SCARRINGTON CRESCENT,HULL,HU4 7SL

Number:08296368
Status:ACTIVE
Category:Private Limited Company

MARIGOLD CLEANING LIMITED

BLENHIEM COTTAGE 131 LENTRISE ROAD,BUCKINGHAMSHIRE,SL1 7BN

Number:05344172
Status:ACTIVE
Category:Private Limited Company

MYSWANGO LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:08991790
Status:ACTIVE
Category:Private Limited Company

OFF MARKET AMERICA LIMITED

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:09763206
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source