Founded in 1991, Dcb Holdings Ltd are based in Normanton, West Yorkshire, it has a status of "Active". We don't know the number of employees at the organisation. The business has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Kenneth | N/A | 31 March 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 25 November 2019 | |
CS01 - N/A | 18 June 2019 | |
PSC01 - N/A | 11 June 2019 | |
PSC01 - N/A | 11 June 2019 | |
PSC07 - N/A | 11 June 2019 | |
AA - Annual Accounts | 21 December 2018 | |
SH06 - Notice of cancellation of shares | 19 November 2018 | |
SH03 - Return of purchase of own shares | 19 November 2018 | |
MR04 - N/A | 09 October 2018 | |
MR04 - N/A | 09 October 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
TM02 - Termination of appointment of secretary | 14 September 2018 | |
MR04 - N/A | 10 September 2018 | |
AD01 - Change of registered office address | 22 August 2018 | |
CS01 - N/A | 15 June 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 June 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 June 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 17 June 2016 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 10 June 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AR01 - Annual Return | 22 July 2014 | |
MR01 - N/A | 20 December 2013 | |
MR01 - N/A | 20 December 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 26 June 2013 | |
CH01 - Change of particulars for director | 22 November 2012 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 22 June 2012 | |
CH01 - Change of particulars for director | 22 June 2012 | |
AA - Annual Accounts | 11 August 2011 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 14 July 2010 | |
AR01 - Annual Return | 16 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH03 - Change of particulars for secretary | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 14 July 2009 | |
363a - Annual Return | 01 July 2009 | |
AA - Annual Accounts | 18 July 2008 | |
363a - Annual Return | 13 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 August 2007 | |
363a - Annual Return | 06 July 2007 | |
AA - Annual Accounts | 19 June 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2006 | |
AA - Annual Accounts | 11 July 2006 | |
363a - Annual Return | 14 June 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 14 June 2006 | |
353 - Register of members | 14 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2006 | |
288b - Notice of resignation of directors or secretaries | 14 June 2006 | |
169 - Return by a company purchasing its own shares | 14 June 2006 | |
169 - Return by a company purchasing its own shares | 18 May 2006 | |
169 - Return by a company purchasing its own shares | 09 August 2005 | |
169 - Return by a company purchasing its own shares | 09 August 2005 | |
288b - Notice of resignation of directors or secretaries | 30 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 July 2005 | |
363s - Annual Return | 22 June 2005 | |
AA - Annual Accounts | 21 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 April 2005 | |
395 - Particulars of a mortgage or charge | 12 February 2005 | |
363s - Annual Return | 21 July 2004 | |
AA - Annual Accounts | 04 June 2004 | |
395 - Particulars of a mortgage or charge | 29 August 2003 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 07 July 2003 | |
287 - Change in situation or address of Registered Office | 30 January 2003 | |
AA - Annual Accounts | 29 July 2002 | |
363s - Annual Return | 16 June 2002 | |
363s - Annual Return | 18 June 2001 | |
AA - Annual Accounts | 13 June 2001 | |
225 - Change of Accounting Reference Date | 12 December 2000 | |
363s - Annual Return | 05 July 2000 | |
AA - Annual Accounts | 09 March 2000 | |
363s - Annual Return | 15 June 1999 | |
AA - Annual Accounts | 26 May 1999 | |
363s - Annual Return | 21 June 1998 | |
AA - Annual Accounts | 09 April 1998 | |
RESOLUTIONS - N/A | 20 January 1998 | |
CERTNM - Change of name certificate | 14 January 1998 | |
363s - Annual Return | 14 July 1997 | |
AA - Annual Accounts | 27 March 1997 | |
395 - Particulars of a mortgage or charge | 04 March 1997 | |
363s - Annual Return | 18 June 1996 | |
395 - Particulars of a mortgage or charge | 31 May 1996 | |
AA - Annual Accounts | 02 March 1996 | |
363s - Annual Return | 19 June 1995 | |
395 - Particulars of a mortgage or charge | 01 June 1995 | |
AA - Annual Accounts | 21 February 1995 | |
395 - Particulars of a mortgage or charge | 02 August 1994 | |
363s - Annual Return | 09 June 1994 | |
AA - Annual Accounts | 18 May 1994 | |
287 - Change in situation or address of Registered Office | 18 June 1993 | |
363s - Annual Return | 18 June 1993 | |
AA - Annual Accounts | 23 March 1993 | |
AA - Annual Accounts | 16 December 1992 | |
DISS40 - Notice of striking-off action discontinued | 15 December 1992 | |
363a - Annual Return | 15 December 1992 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 October 1992 | |
287 - Change in situation or address of Registered Office | 30 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 1991 | |
MEM/ARTS - N/A | 22 August 1991 | |
287 - Change in situation or address of Registered Office | 16 August 1991 | |
288 - N/A | 16 August 1991 | |
288 - N/A | 16 August 1991 | |
288 - N/A | 16 August 1991 | |
288 - N/A | 16 August 1991 | |
288 - N/A | 16 August 1991 | |
CERTNM - Change of name certificate | 14 August 1991 | |
RESOLUTIONS - N/A | 13 August 1991 | |
RESOLUTIONS - N/A | 13 August 1991 | |
RESOLUTIONS - N/A | 13 August 1991 | |
123 - Notice of increase in nominal capital | 13 August 1991 | |
RESOLUTIONS - N/A | 16 July 1991 | |
NEWINC - New incorporation documents | 12 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2013 | Outstanding |
N/A |
A registered charge | 18 December 2013 | Fully Satisfied |
N/A |
Legal charge | 15 August 2006 | Fully Satisfied |
N/A |
Legal charge | 10 February 2005 | Outstanding |
N/A |
Debenture | 27 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 22 August 2003 | Fully Satisfied |
N/A |
Legal mortgage | 28 February 1997 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 29 May 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 May 1995 | Fully Satisfied |
N/A |
Fixed equitable charge | 25 July 1994 | Fully Satisfied |
N/A |