About

Registered Number: 03742689
Date of Incorporation: 29/03/1999 (26 years ago)
Company Status: Active
Registered Address: Unit 7 Lillyhall Business Centre, Jubilee Road, Workington, Cumbria, CA14 4HA

 

Dhc Accounting Ltd was registered on 29 March 1999 and has its registered office in Workington, it's status is listed as "Active". The companies directors are listed as Brackenthwaite Limited, Lowden, Elizabeth Mary at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRACKENTHWAITE LIMITED 29 March 1999 01 June 2001 1
LOWDEN, Elizabeth Mary 16 September 2002 13 April 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 13 April 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 15 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 30 March 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 21 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2008
395 - Particulars of a mortgage or charge 23 July 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 14 April 2003
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
AA - Annual Accounts 18 July 2002
AA - Annual Accounts 10 June 2002
225 - Change of Accounting Reference Date 10 June 2002
363s - Annual Return 23 April 2002
CERTNM - Change of name certificate 29 January 2002
AA - Annual Accounts 12 July 2001
395 - Particulars of a mortgage or charge 29 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 13 July 2000
363s - Annual Return 14 April 2000
225 - Change of Accounting Reference Date 18 May 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
288a - Notice of appointment of directors or secretaries 02 April 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2010 Outstanding

N/A

Debenture 18 July 2008 Outstanding

N/A

Debenture containing fixed and floating charges 27 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.