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.
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 |
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 |
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 |