About

Registered Number: 07700880
Date of Incorporation: 11/07/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: Ditton Park Riding Court Road, Datchet, Slough, SL3 9GL,

 

Based in Slough, Dx Mcbride Ltd was setup in 2011. There are 4 directors listed as Mcgrath, Raquel, Pepper, Zoe Lesley, Wilkes, Sarita Kaur, Pepper, Zoe Lesley for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPPER, Zoe Lesley 14 July 2017 13 November 2017 1
Secretary Name Appointed Resigned Total Appointments
MCGRATH, Raquel 07 February 2012 26 May 2016 1
PEPPER, Zoe Lesley 31 October 2016 17 April 2018 1
WILKES, Sarita Kaur 23 June 2016 31 October 2016 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 24 December 2019
PARENT_ACC - N/A 24 December 2019
AGREEMENT2 - N/A 24 December 2019
GUARANTEE2 - N/A 24 December 2019
PSC05 - N/A 17 July 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 02 January 2019
PARENT_ACC - N/A 13 December 2018
AGREEMENT2 - N/A 13 December 2018
GUARANTEE2 - N/A 13 December 2018
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
AP01 - Appointment of director 09 April 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 13 November 2017
TM01 - Termination of appointment of director 13 November 2017
MR04 - N/A 05 October 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 12 July 2017
AD01 - Change of registered office address 24 April 2017
AA - Annual Accounts 10 April 2017
AD01 - Change of registered office address 10 March 2017
RESOLUTIONS - N/A 24 January 2017
TM01 - Termination of appointment of director 01 November 2016
TM02 - Termination of appointment of secretary 01 November 2016
AP03 - Appointment of secretary 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 01 November 2016
CS01 - N/A 02 September 2016
AP03 - Appointment of secretary 23 June 2016
TM02 - Termination of appointment of secretary 26 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 23 July 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR01 - N/A 03 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH01 - Change of particulars for director 06 August 2012
CH03 - Change of particulars for secretary 03 August 2012
AD01 - Change of registered office address 03 August 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
MG01 - Particulars of a mortgage or charge 23 March 2012
AP01 - Appointment of director 08 February 2012
AD01 - Change of registered office address 08 February 2012
AP03 - Appointment of secretary 08 February 2012
AP01 - Appointment of director 08 February 2012
CERTNM - Change of name certificate 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
AA01 - Change of accounting reference date 07 February 2012
NEWINC - New incorporation documents 11 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2014 Fully Satisfied

N/A

Share charge 13 March 2012 Fully Satisfied

N/A

Accession deed 13 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.