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.
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 |
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 |
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 |