D.C.B. ACCOMMODATION LIMITED

Register to unlock more data on OkredoRegister

D.C.B. ACCOMMODATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06734975

Incorporation date

28/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

44-45 Calthorpe Road Edgbaston, Birmingham, West Midlands B15 1THCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2008)
dot icon20/06/2024
Change of details for Mr Jez Hill as a person with significant control on 2024-06-20
dot icon20/06/2024
Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 44-45 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 2024-06-20
dot icon02/03/2022
Change of details for Mr Jez Hill as a person with significant control on 2022-03-02
dot icon02/03/2022
Director's details changed for Mr Jez John Hill on 2022-03-02
dot icon02/03/2022
Registered office address changed from 6 Parkside Court Greenhough Road Lichfield WS13 7FE England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2022-03-02
dot icon02/10/2021
Voluntary strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for voluntary strike-off
dot icon17/09/2021
Application to strike the company off the register
dot icon17/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon13/10/2020
Satisfaction of charge 067349750001 in full
dot icon31/01/2020
Micro company accounts made up to 2019-03-31
dot icon05/09/2019
Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to 6 Parkside Court Greenhough Road Lichfield WS13 7FE on 2019-09-05
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with updates
dot icon07/05/2019
Termination of appointment of Marie Louise Hill as a director on 2019-04-05
dot icon20/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon08/09/2018
Director's details changed for Mr Jez Hill on 2018-08-24
dot icon08/09/2018
Confirmation statement made on 2018-08-08 with updates
dot icon08/09/2018
Director's details changed for Mrs Marie Lousie Hill on 2018-08-24
dot icon03/04/2018
Appointment of Mrs Marie Lousie Hill as a director on 2017-09-30
dot icon09/03/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon14/12/2017
Change of details for Mr Jez Hill as a person with significant control on 2017-12-13
dot icon14/12/2017
Director's details changed for Mr Jez Hill on 2017-12-13
dot icon09/11/2017
Registration of charge 067349750001, created on 2017-11-03
dot icon03/11/2017
Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 2017-11-03
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/09/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon08/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon11/05/2016
Statement of capital following an allotment of shares on 2015-04-05
dot icon12/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon07/04/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Previous accounting period shortened from 2016-03-26 to 2015-12-31
dot icon07/03/2016
Appointment of Mr Jez Hill as a director on 2016-03-01
dot icon07/03/2016
Termination of appointment of Marie Hill as a director on 2016-03-01
dot icon04/03/2016
Appointment of Mrs Marie Hill as a director on 2016-02-29
dot icon04/03/2016
Termination of appointment of Jez Hill as a director on 2016-02-29
dot icon26/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2016
Termination of appointment of Marie Louise Hill as a director on 2015-03-13
dot icon08/01/2016
Appointment of Mrs Marie Hill as a director on 2015-03-01
dot icon21/12/2015
Previous accounting period shortened from 2015-03-27 to 2015-03-26
dot icon01/09/2015
Termination of appointment of Marie Louise Hill as a director on 2015-08-28
dot icon05/08/2015
Appointment of Mr Jez Hill as a director on 2015-03-01
dot icon19/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/03/2015
Previous accounting period shortened from 2014-03-28 to 2014-03-27
dot icon02/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon22/12/2014
Previous accounting period shortened from 2014-03-29 to 2014-03-28
dot icon24/02/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon12/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon11/02/2013
Appointment of Marie Louise Hill as a director
dot icon06/02/2013
Termination of appointment of Jeremy Hill as a director
dot icon18/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon29/10/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon15/10/2012
Appointment of Jeremy Hill as a director
dot icon09/10/2012
Termination of appointment of Marie Hill as a director
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon29/10/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mrs Marie Louise Hill on 2009-11-03
dot icon22/06/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon22/06/2009
Registered office changed on 22/06/2009 from 118-119 stafford street walsall WS2 8DA england
dot icon07/11/2008
Director's change of particulars / marie hill / 28/10/2008
dot icon28/10/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
08/08/2022
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
30/03/2021
dot iconNext due on
30/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Jeremy
Director
19/09/2012 - 17/01/2013
3
Hill, Jez John
Director
01/03/2016 - Present
12
Hill, Jez John
Director
01/03/2015 - 29/02/2016
12
Hill, Marie Louise
Director
28/10/2008 - 19/09/2012
9
Hill, Marie Louise
Director
07/01/2013 - 28/08/2015
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About D.C.B. ACCOMMODATION LIMITED

D.C.B. ACCOMMODATION LIMITED is an(a) Active company incorporated on 28/10/2008 with the registered office located at 44-45 Calthorpe Road Edgbaston, Birmingham, West Midlands B15 1TH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.C.B. ACCOMMODATION LIMITED?

toggle

D.C.B. ACCOMMODATION LIMITED is currently Active. It was registered on 28/10/2008 .

Where is D.C.B. ACCOMMODATION LIMITED located?

toggle

D.C.B. ACCOMMODATION LIMITED is registered at 44-45 Calthorpe Road Edgbaston, Birmingham, West Midlands B15 1TH.

What does D.C.B. ACCOMMODATION LIMITED do?

toggle

D.C.B. ACCOMMODATION LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for D.C.B. ACCOMMODATION LIMITED?

toggle

The latest filing was on 20/06/2024: Change of details for Mr Jez Hill as a person with significant control on 2024-06-20.