Advanced company searchLink opens in new window

DCC FOOD & BEVERAGE UK LIMITED

Company number 01827924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2017 TM01 Termination of appointment of Michael Victor Alden as a director on 28 March 2017
30 Mar 2017 TM01 Termination of appointment of Michael Victor Alden as a director on 28 March 2017
15 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
17 Sep 2016 AA Full accounts made up to 31 March 2016
03 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
03 Mar 2016 CH01 Director's details changed for Mr Frank Ignatius Fenn on 3 March 2016
03 Mar 2016 CH01 Director's details changed for Mr Michael Victor Alden on 3 March 2016
03 Mar 2016 CH03 Secretary's details changed for Mr Gerard Whyte on 3 March 2016
03 Mar 2016 CH01 Director's details changed for Mr Anthony Francis Levy on 3 March 2016
03 Mar 2016 CH01 Director's details changed for Daphne Tynan Tease on 3 March 2016
21 Sep 2015 AA Full accounts made up to 31 March 2015
20 Aug 2015 AUD Auditor's resignation
20 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
22 Dec 2014 AA Full accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
20 Aug 2013 AA Full accounts made up to 31 March 2013
09 May 2013 AP01 Appointment of Mr Michael Victor Alden as a director on 1 May 2013
17 Apr 2013 TM01 Termination of appointment of Peter Maxwell Featherman as a director on 4 April 2013
01 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
08 Aug 2012 AA Full accounts made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
05 Aug 2011 AA Full accounts made up to 31 March 2011
18 Apr 2011 CH01 Director's details changed for Mr Peter Maxwell Featherman on 1 April 2011
21 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
13 Oct 2010 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 13 October 2010