THE DBC GROUP LTD
Status | ACTIVE |
Company No. | 08390426 |
Category | Private Limited Company |
Incorporated | 06 Feb 2013 |
Age | 11 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE DBC GROUP LTD is an active private limited company with number 08390426. It was incorporated 11 years, 3 months, 22 days ago, on 06 February 2013. The company address is 15 Eldon Way, Biggleswade, SG18 8NH, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 16 May 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Certificate change of name company
Date: 03 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the discount brands company LTD\certificate issued on 03/05/23
Documents
Accounts with accounts type unaudited abridged
Date: 15 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Change person director company with change date
Date: 14 Sep 2022
Action Date: 12 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-12
Officer name: Mr Alexander James Coker
Documents
Change to a person with significant control
Date: 12 Sep 2022
Action Date: 02 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Daniel Mark Yellop
Change date: 2022-09-02
Documents
Change person director company with change date
Date: 12 Sep 2022
Action Date: 02 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Mark Yellop
Change date: 2022-09-02
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-07
New address: 15 Eldon Way Biggleswade SG18 8NH
Old address: , Unit 5 Ascot Industrial Estate, Ickneid Way, Letchworth Garden City, Hertfordshire, SG6 1TD, England
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-08
New address: 15 Eldon Way Biggleswade SG18 8NH
Old address: , Unit 4 Brewers Yard Ivel Road, Shefford, Beds, SG17 5GY, United Kingdom
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Mortgage satisfy charge full
Date: 25 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083904260001
Documents
Mortgage satisfy charge full
Date: 25 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083904260002
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Resolution
Date: 17 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 16 Jan 2019
Action Date: 28 Sep 2018
Category: Capital
Type: SH01
Capital : 7 GBP
Date: 2018-09-28
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-26
New address: 15 Eldon Way Biggleswade SG18 8NH
Old address: , Portmill House Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ
Documents
Change to a person with significant control
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-23
Psc name: Mr Daniel Mark Yellop
Documents
Change person director company with change date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-23
Officer name: Mr Alexander James Coker
Documents
Change person director company with change date
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-23
Officer name: Mr Daniel Mark Yellop
Documents
Change person director company with change date
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-15
Officer name: Alexander Coker James
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 06 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Apr 2017
Action Date: 21 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-21
Charge number: 083904260003
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Change account reference date company previous extended
Date: 05 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Sep 2015
Action Date: 02 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083904260002
Charge creation date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Appoint person director company with name date
Date: 23 Feb 2015
Action Date: 07 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Coker James
Appointment date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Mortgage create with deed with charge number
Date: 19 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083904260001
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Change registered office address company with date old address
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Address
Type: AD01
Old address: , 6 Common Road, Stotfold, Bedfordshire, SG5 4BX, England
Change date: 2014-01-21
Documents
Termination secretary company with name
Date: 09 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Banks
Documents
Some Companies
12 HARLESTONE ROAD,NORTHAMPTON,NN5 7AE
Number: | 11104985 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTTERWORTH PROPERTY SERVICES LIMITED
19 CROSBY STREET,CARLISLE,CA1 1DQ
Number: | 09208445 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAKE END COURT,MAIDENHEAD,SL6 0JQ
Number: | 05192298 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HIGH STREET,WALTHAM CROSS,EN8 7BU
Number: | 06393047 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BEACON,NEWCASTLE UPON TYNE,NE4 9PQ
Number: | 11154675 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CARD AND PAYMENTS AWARDS LTD
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 09224915 |
Status: | ACTIVE |
Category: | Private Limited Company |