London
EC4A 3BZ
Director Name | Mr Timothy David Griffin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Mrs Orla Mary Cooper |
---|---|
Status | Current |
Appointed | 02 October 2020(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Clive Fitzharris |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 March 2024(37 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Peter Maxwell Featherman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | James Francis Flavin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | Ker Yves Eaton Brae Shankill Co Dublin Irish |
Director Name | Mrs Daphne Tynan Tease |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 1997) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Kildrum Brighton Road Foxrock Dublin 18 |
Secretary Name | Mrs Daphne Tynan Tease |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Kildrum Brighton Road Foxrock Dublin 18 |
Director Name | Mr Fergal John O'Dwyer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 January 1995(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 March 2003) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 142 Seafield Road East Clontarf Dublin 3 Irish |
Secretary Name | Mr Michael Patrick Scholefield |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1996(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 August 2000) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 29 Brighton Road Rathgar Dublin 6 Republic Of Ireland |
Director Name | Mr Michael Patrick Scholefield |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1997(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2000) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 29 Brighton Road Rathgar Dublin 6 Republic Of Ireland |
Director Name | Mr Gerard Whyte |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2000(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2003) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 15 Glenavy Park Terenure Dublin 6w Irish |
Director Name | Mr Niall Kelly |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2000(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2003) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 73 Ballinclea Heights Killiney County Dublin Irish |
Director Name | Conor Gouldson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2000(14 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 2000) |
Role | Chartered Accountant |
Correspondence Address | 28 Castleknock Road Castleknock Dublin 15 Irish |
Secretary Name | Conor Gouldson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2000(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 28 Castleknock Road Castleknock Dublin 15 Irish |
Director Name | Mr Thomas Benedict Breen |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2003(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2005) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 Cherbury Gardens Booterstown County Dublin Irish |
Director Name | Mr Michael Victor Alden |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barden Lodge Barden Lane Burnley Lancashire BB12 0DY |
Secretary Name | Mr Gerard Whyte |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 March 2003(16 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 02 October 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Patrick Jeremy Kilmartin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(17 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 16 Queniborough Hall Mews Queniborough Leicestershire LE7 3DZ |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2005(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Gleann Na Sioga Quill Road Kilmacanogue Co Wicklow Irish |
Director Name | Anthony Catterson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(18 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 03 August 2005) |
Role | Company Director |
Correspondence Address | Greencote Warford Hall Drive Alderley Edge Cheshire SK9 7TR |
Director Name | Mr Paul John Donnelly |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(19 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 October 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spring Gate Cottage Chickney Road Henham Bishops Stortford Hertfordshire CM22 6BQ |
Director Name | Mr Christopher John Peacock |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseley Barn High Street Widdington Essex CB11 3SG |
Director Name | Mr Niall David Ennis |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 October 2006(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 June 2018) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Gerard Patrick O'Keeffe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 2010(23 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Conor Joseph Murphy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2019(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2024) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Mr Clive Jeremiah Fitzharris |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 2020(34 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Leslie Robert Deacon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 2020(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Website | dcc.ie |
---|
Registered Address | 2 New Street Square London EC4A 3BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
16.6b at £0.01 | Dcc LTD 100.00% Ordinary |
---|---|
100 at £0.01 | Dcc Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,013,587 |
Net Worth | £194,239,086 |
Cash | £362 |
Current Liabilities | £90,934,676 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
5 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Full accounts made up to 31 March 2020 (17 pages) |
11 November 2020 | Appointment of Mr Leslie Robert Deacon as a director on 25 September 2020 (2 pages) |
11 November 2020 | Termination of appointment of Clive Jeremiah Fitzharris as a director on 25 September 2020 (1 page) |
16 October 2020 | Appointment of Mrs Orla Mary Cooper as a secretary on 2 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Gerard Whyte as a secretary on 2 October 2020 (1 page) |
12 May 2020 | Appointment of Mr Clive Jeremiah Fitzharris as a director on 11 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Gerard Patrick O'keeffe as a director on 11 May 2020 (1 page) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
7 February 2020 | Director's details changed for Mr Paul William Bryan on 7 February 2020 (2 pages) |
31 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
24 April 2019 | Appointment of Mr Conor Murphy as a director on 10 April 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
26 June 2018 | Termination of appointment of Niall David Ennis as a director on 26 June 2018 (1 page) |
26 June 2018 | Appointment of Mr Timothy David Griffin as a director on 26 June 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
18 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
18 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 April 2016 | Appointment of Mr Paul William Bryan as a director on 6 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Paul William Bryan as a director on 6 April 2016 (2 pages) |
18 February 2016 | Secretary's details changed for Mr Gerard Whyte on 18 February 2016 (1 page) |
18 February 2016 | Secretary's details changed for Mr Gerard Whyte on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Gerard Patrick O'keeffe on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Gerard Patrick O'keeffe on 18 February 2016 (2 pages) |
21 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
21 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
20 August 2015 | Auditor's resignation (2 pages) |
20 August 2015 | Auditor's resignation (2 pages) |
2 July 2015 | Termination of appointment of Christopher John Peacock as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Christopher John Peacock as a director on 30 June 2015 (1 page) |
30 April 2015 | Memorandum and Articles of Association (10 pages) |
30 April 2015 | Memorandum and Articles of Association (10 pages) |
10 April 2015 | Company name changed dcc technology uk LIMITED\certificate issued on 10/04/15
|
10 April 2015 | Company name changed dcc technology uk LIMITED\certificate issued on 10/04/15
|
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 May 2014 | Company name changed dcc sercom uk LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Company name changed dcc sercom uk LIMITED\certificate issued on 22/05/14
|
23 April 2014 | Sub-division of shares on 24 March 2014 (5 pages) |
23 April 2014 | Sub-division of shares on 24 March 2014 (5 pages) |
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Change of share class name or designation (2 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
26 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
26 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (8 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (8 pages) |
20 February 2014 | Director's details changed for Niall David Ennis on 20 February 2014 (2 pages) |
20 February 2014 | Director's details changed for Niall David Ennis on 20 February 2014 (2 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Resolutions
|
20 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
5 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
13 October 2010 | Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Tower Bridge House St. Katharine's Way London E1W 1DD on 13 October 2010 (1 page) |
21 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 June 2010 | Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from At Days Healthcare Uk Limited North Road Bridgend Industrial Estate Bridgend CF31 3TP on 22 June 2010 (1 page) |
26 March 2010 | Appointment of Mr Gerard O'keeffe as a director (2 pages) |
26 March 2010 | Appointment of Mr Gerard O'keeffe as a director (2 pages) |
15 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Director's details changed for Mr Christopher John Peacock on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Christopher John Peacock on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Christopher John Peacock on 1 October 2009 (2 pages) |
26 February 2010 | Termination of appointment of Michael Alden as a director (1 page) |
26 February 2010 | Termination of appointment of Michael Alden as a director (1 page) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
14 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (5 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
30 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (12 pages) |
14 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
5 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
5 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
20 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
20 March 2007 | Return made up to 25/01/07; full list of members (7 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
12 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
23 February 2006 | Return made up to 25/01/06; full list of members
|
23 February 2006 | Return made up to 25/01/06; full list of members
|
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: at days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: at days healthcare uk LIMITED litchard industrial estate bridgend mid glamorgan CF31 2AL (1 page) |
17 January 2006 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
16 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
18 February 2005 | Resolutions
|
18 February 2005 | Resolutions
|
10 February 2005 | Return made up to 25/01/05; full list of members
|
10 February 2005 | Return made up to 25/01/05; full list of members
|
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
29 September 2004 | Ad 31/03/04--------- £ si [email protected]=34278 £ ic 102/34380 (2 pages) |
29 September 2004 | Ad 31/03/04--------- £ si [email protected]=34278 £ ic 102/34380 (2 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (11 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Nc inc already adjusted 03/04/03 (1 page) |
29 March 2004 | Nc inc already adjusted 03/04/03 (1 page) |
29 March 2004 | Resolutions
|
13 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
13 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (11 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New secretary appointed (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New secretary appointed (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
27 March 2003 | Company name changed dcc management LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Company name changed dcc management LIMITED\certificate issued on 27/03/03 (2 pages) |
24 February 2003 | Return made up to 25/01/03; full list of members
|
24 February 2003 | Return made up to 25/01/03; full list of members
|
8 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
8 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
7 February 2002 | Return made up to 25/01/02; full list of members
|
7 February 2002 | Return made up to 25/01/02; full list of members
|
24 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (9 pages) |
14 February 2001 | Director's particulars changed (1 page) |
14 February 2001 | Director's particulars changed (1 page) |
1 February 2001 | Return made up to 25/01/01; full list of members
|
1 February 2001 | Return made up to 25/01/01; full list of members
|
6 September 2000 | New director appointed (3 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New director appointed (4 pages) |
6 September 2000 | New director appointed (3 pages) |
6 September 2000 | Secretary resigned;director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (4 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
8 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
2 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 1999 | Return made up to 25/01/99; full list of members (11 pages) |
3 February 1999 | Return made up to 25/01/99; full list of members (11 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 February 1998 | Return made up to 25/01/98; no change of members (7 pages) |
5 February 1998 | Return made up to 25/01/98; no change of members (7 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 August 1997 | New director appointed (3 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (3 pages) |
13 February 1997 | Return made up to 25/01/97; no change of members (7 pages) |
13 February 1997 | Return made up to 25/01/97; no change of members (7 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: audrey house 15/20 ely place london EC1N 6SN (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: audrey house 15/20 ely place london EC1N 6SN (1 page) |
10 December 1996 | Secretary resigned (1 page) |
3 December 1996 | Company name changed dcc LIMITED\certificate issued on 04/12/96 (2 pages) |
3 December 1996 | Company name changed dcc LIMITED\certificate issued on 04/12/96 (2 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | Resolutions
|
14 February 1996 | Return made up to 25/01/96; full list of members (7 pages) |
14 February 1996 | Return made up to 25/01/96; full list of members (7 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
27 March 1991 | Company name changed development capital corporation LIMITED\certificate issued on 28/03/91 (2 pages) |
27 March 1991 | Company name changed development capital corporation LIMITED\certificate issued on 28/03/91 (2 pages) |
20 March 1989 | Company name changed dcc holdings LIMITED\certificate issued on 21/03/89 (2 pages) |
20 March 1989 | Company name changed dcc holdings LIMITED\certificate issued on 21/03/89 (2 pages) |
18 August 1986 | Company name changed fixnext LIMITED\certificate issued on 18/08/86 (4 pages) |
18 August 1986 | Company name changed fixnext LIMITED\certificate issued on 18/08/86 (4 pages) |
30 April 1986 | Incorporation (12 pages) |
30 April 1986 | Incorporation (12 pages) |