About

Registered Number: 07700880
Date of Incorporation: 11/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Ditton Park Riding Court Road, Datchet, Slough, SL3 9GL,

 

Dx Mcbride Ltd was registered on 11 July 2011, it has a status of "Active". Mcgrath, Raquel, Pepper, Zoe Lesley, Wilkes, Sarita Kaur, Pepper, Zoe Lesley are the current directors of Dx Mcbride Ltd. Currently we aren't aware of the number of employees at the the organisation.

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.