About

Registered Number: 06264960
Date of Incorporation: 31/05/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 42 High Street, Flitwick, Bedford, MK45 1DU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.