THE DBC GROUP LTD

15 Eldon Way, Biggleswade, SG18 8NH, England
StatusACTIVE
Company No.08390426
CategoryPrivate Limited Company
Incorporated06 Feb 2013
Age11 years, 3 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083904260001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083904260002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2019

Action Date: 28 Sep 2018

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2018-09-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083904260001

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Banks

Documents

View document PDF

Incorporation company

Date: 06 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUREX DRY CLEANERS LIMITED

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

CHERTSEY PROPERTIES LIMITED

2 LAKE END COURT,MAIDENHEAD,SL6 0JQ

Number:05192298
Status:ACTIVE
Category:Private Limited Company

L.B. BEAUTY LIMITED

70 HIGH STREET,WALTHAM CROSS,EN8 7BU

Number:06393047
Status:ACTIVE
Category:Private Limited Company

OLIVER FABRICATION LTD

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

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