Established in 2007, Dbc Contracting Ltd have registered office in Bedford, it's status is listed as "Active". We don't currently know the number of employees at this organisation. This business has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DONALD, David Fraser | 31 May 2007 | - | 1 |
DONALD, Simon Fraser | 08 June 2011 | 31 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IVAN WEINBERG BUSINESS CONSULTANCY LTD | 13 September 2010 | - | 1 |
DONALD, Marta Katarzyna | 31 May 2007 | 13 September 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 18 September 2020 | |
CS01 - N/A | 01 June 2020 | |
AD01 - Change of registered office address | 09 April 2020 | |
AA - Annual Accounts | 16 October 2019 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 18 October 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 19 February 2018 | |
CS01 - N/A | 28 June 2017 | |
PSC04 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AD01 - Change of registered office address | 18 April 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 03 June 2015 | |
CH01 - Change of particulars for director | 03 June 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 27 February 2014 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 18 June 2012 | |
AA - Annual Accounts | 24 February 2012 | |
TM01 - Termination of appointment of director | 08 February 2012 | |
AP01 - Appointment of director | 20 June 2011 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 07 February 2011 | |
AP04 - Appointment of corporate secretary | 15 October 2010 | |
TM02 - Termination of appointment of secretary | 15 October 2010 | |
MG01 - Particulars of a mortgage or charge | 17 September 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AD01 - Change of registered office address | 25 February 2010 | |
MG01 - Particulars of a mortgage or charge | 15 December 2009 | |
RESOLUTIONS - N/A | 28 November 2009 | |
SH01 - Return of Allotment of shares | 28 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
MG01 - Particulars of a mortgage or charge | 03 October 2009 | |
363a - Annual Return | 29 July 2009 | |
363a - Annual Return | 23 July 2009 | |
AA - Annual Accounts | 28 March 2009 | |
287 - Change in situation or address of Registered Office | 10 December 2008 | |
363a - Annual Return | 15 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 June 2008 | |
NEWINC - New incorporation documents | 31 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 14 September 2010 | Outstanding |
N/A |
Legal charge | 11 December 2009 | Outstanding |
N/A |
Debenture | 26 September 2009 | Outstanding |
N/A |