Dublcheck Cleaning Services Ltd was founded on 20 April 1993 and has its registered office in Chester, Cheshire, it's status in the Companies House registry is set to "Active". The business has 12 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Richard John | 09 May 1997 | 15 September 1997 | 1 |
CAINE, Robert Eustace | 21 February 1995 | 08 August 1995 | 1 |
DOWNING, Robert Hugh | 23 January 1995 | 16 March 1999 | 1 |
JONES, Helen Louise | 04 June 2015 | 29 February 2016 | 1 |
LEWIS, Robert George | 01 August 1995 | 03 April 1996 | 1 |
READ, Lynn | 09 May 1997 | 08 July 1997 | 1 |
SINDALL, Charles Robert | 17 September 2001 | 17 September 2001 | 1 |
STEWART, Graeme | 18 August 1993 | 30 April 1996 | 1 |
STEWART, Neil | 20 April 1993 | 18 August 1993 | 1 |
STRUGGLES, Beatrice Ann | 04 June 2015 | 25 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUELCH, Michael Gordon | 26 April 1995 | 14 July 1995 | 1 |
STEWART, Gareth | 20 April 1993 | 26 April 1995 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 25 March 2020 | |
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 03 January 2020 | |
TM01 - Termination of appointment of director | 25 October 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CH01 - Change of particulars for director | 08 August 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 15 March 2017 | |
AA - Annual Accounts | 06 February 2017 | |
AR01 - Annual Return | 13 April 2016 | |
TM01 - Termination of appointment of director | 29 February 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AP01 - Appointment of director | 08 June 2015 | |
AP01 - Appointment of director | 08 June 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 16 February 2015 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 05 January 2014 | |
TM01 - Termination of appointment of director | 23 July 2013 | |
TM02 - Termination of appointment of secretary | 23 July 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 28 May 2012 | |
CH01 - Change of particulars for director | 28 May 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 17 May 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 28 April 2010 | |
AA - Annual Accounts | 18 February 2010 | |
395 - Particulars of a mortgage or charge | 26 September 2009 | |
363a - Annual Return | 11 May 2009 | |
AA - Annual Accounts | 16 February 2009 | |
225 - Change of Accounting Reference Date | 10 February 2009 | |
AA - Annual Accounts | 17 April 2008 | |
363a - Annual Return | 19 March 2008 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 08 March 2007 | |
287 - Change in situation or address of Registered Office | 10 July 2006 | |
363a - Annual Return | 07 April 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 02 March 2005 | |
288b - Notice of resignation of directors or secretaries | 12 November 2004 | |
363s - Annual Return | 19 March 2004 | |
AA - Annual Accounts | 02 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 May 2003 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 30 December 2002 | |
363s - Annual Return | 22 April 2002 | |
395 - Particulars of a mortgage or charge | 09 April 2002 | |
288b - Notice of resignation of directors or secretaries | 11 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
AA - Annual Accounts | 04 December 2001 | |
288b - Notice of resignation of directors or secretaries | 02 October 2001 | |
288a - Notice of appointment of directors or secretaries | 26 September 2001 | |
363s - Annual Return | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 04 December 2000 | |
288a - Notice of appointment of directors or secretaries | 30 November 2000 | |
AA - Annual Accounts | 30 November 2000 | |
288a - Notice of appointment of directors or secretaries | 23 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2000 | |
CERTNM - Change of name certificate | 16 May 2000 | |
363s - Annual Return | 09 May 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 2000 | |
288a - Notice of appointment of directors or secretaries | 14 January 2000 | |
288b - Notice of resignation of directors or secretaries | 14 January 2000 | |
AA - Annual Accounts | 10 November 1999 | |
363s - Annual Return | 16 April 1999 | |
288b - Notice of resignation of directors or secretaries | 16 April 1999 | |
288b - Notice of resignation of directors or secretaries | 16 April 1999 | |
288b - Notice of resignation of directors or secretaries | 09 October 1998 | |
288a - Notice of appointment of directors or secretaries | 09 October 1998 | |
AA - Annual Accounts | 08 October 1998 | |
AA - Annual Accounts | 23 July 1998 | |
395 - Particulars of a mortgage or charge | 11 June 1998 | |
363s - Annual Return | 06 May 1998 | |
288b - Notice of resignation of directors or secretaries | 06 May 1998 | |
288b - Notice of resignation of directors or secretaries | 06 May 1998 | |
288a - Notice of appointment of directors or secretaries | 06 May 1998 | |
288a - Notice of appointment of directors or secretaries | 06 May 1998 | |
RESOLUTIONS - N/A | 11 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 September 1997 | |
363s - Annual Return | 04 August 1997 | |
288a - Notice of appointment of directors or secretaries | 04 August 1997 | |
288a - Notice of appointment of directors or secretaries | 04 August 1997 | |
288b - Notice of resignation of directors or secretaries | 28 July 1997 | |
288a - Notice of appointment of directors or secretaries | 29 May 1997 | |
288a - Notice of appointment of directors or secretaries | 16 May 1997 | |
CERTNM - Change of name certificate | 01 May 1997 | |
363b - Annual Return | 13 March 1997 | |
AA - Annual Accounts | 03 February 1997 | |
288a - Notice of appointment of directors or secretaries | 03 February 1997 | |
288 - N/A | 17 September 1996 | |
288 - N/A | 17 September 1996 | |
288 - N/A | 17 September 1996 | |
288 - N/A | 17 September 1996 | |
395 - Particulars of a mortgage or charge | 05 September 1996 | |
288 - N/A | 08 May 1996 | |
288 - N/A | 08 May 1996 | |
AA - Annual Accounts | 04 March 1996 | |
288 - N/A | 09 August 1995 | |
287 - Change in situation or address of Registered Office | 07 August 1995 | |
288 - N/A | 07 August 1995 | |
288 - N/A | 07 August 1995 | |
288 - N/A | 03 August 1995 | |
RESOLUTIONS - N/A | 07 June 1995 | |
RESOLUTIONS - N/A | 07 June 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 1995 | |
288 - N/A | 19 May 1995 | |
288 - N/A | 19 May 1995 | |
363s - Annual Return | 19 May 1995 | |
AA - Annual Accounts | 07 February 1995 | |
288 - N/A | 05 February 1995 | |
288 - N/A | 10 January 1995 | |
287 - Change in situation or address of Registered Office | 10 January 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 1995 | |
395 - Particulars of a mortgage or charge | 25 November 1994 | |
363s - Annual Return | 19 July 1994 | |
287 - Change in situation or address of Registered Office | 27 February 1994 | |
CERTNM - Change of name certificate | 22 February 1994 | |
CERTNM - Change of name certificate | 22 February 1994 | |
287 - Change in situation or address of Registered Office | 25 November 1993 | |
288 - N/A | 20 September 1993 | |
288 - N/A | 28 June 1993 | |
288 - N/A | 28 June 1993 | |
288 - N/A | 26 April 1993 | |
288 - N/A | 26 April 1993 | |
NEWINC - New incorporation documents | 20 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 September 2009 | Outstanding |
N/A |
Debenture containing fixed and floating charges | 05 April 2002 | Fully Satisfied |
N/A |
Debenture | 08 June 1998 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 August 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 10 November 1994 | Fully Satisfied |
N/A |