DCC ENERGY UK LIMITED - BIRCHWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-09 View Report
Accounts. Accounts type full. 2023-09-29 View Report
Officers. Appointment date: 2023-02-21. Officer name: Mr Conor Joseph Murphy. 2023-02-28 View Report
Officers. Termination date: 2023-02-21. Officer name: Edward Gerard O'brien. 2023-02-28 View Report
Officers. Termination date: 2023-02-21. Officer name: James Henry Cubbon. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2023-02-15 View Report
Accounts. Accounts type full. 2022-12-30 View Report
Address. Old address: 2nd Floor 302 Bridgewater Place Birchwood Park Warrington Cheshire WA3 6XG. Change date: 2022-09-02. New address: 1st Floor, Allday House Warrington Road Birchwood Cheshire WA3 6GR. 2022-09-02 View Report
Officers. Change date: 2016-05-16. Officer name: Mr Michael Steven Taylor. 2022-06-07 View Report
Confirmation statement. Statement with updates. 2022-02-09 View Report
Capital. Capital allotment shares. 2021-11-18 View Report
Accounts. Accounts type full. 2021-09-03 View Report
Confirmation statement. Statement with no updates. 2021-03-05 View Report
Accounts. Accounts type full. 2020-11-17 View Report
Officers. Officer name: Mrs Orla Mary Cooper. Appointment date: 2020-10-02. 2020-10-16 View Report
Officers. Termination date: 2020-10-02. Officer name: Gerard Whyte. 2020-10-16 View Report
Officers. Change date: 2020-02-07. Officer name: Mr James Henry Cubbon. 2020-02-07 View Report
Confirmation statement. Statement with no updates. 2020-02-07 View Report
Accounts. Accounts type full. 2019-10-31 View Report
Confirmation statement. Statement with updates. 2019-02-07 View Report
Accounts. Accounts type full. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-02-02 View Report
Accounts. Accounts type full. 2017-11-20 View Report
Officers. Change date: 2017-11-14. Officer name: Mr James Henry Cubbon. 2017-11-14 View Report
Officers. Appointment date: 2017-09-29. Officer name: Mr Edward Gerard O'brien. 2017-10-05 View Report
Officers. Officer name: Donal Murphy. Termination date: 2017-09-27. 2017-10-05 View Report
Officers. Change date: 2017-07-29. Officer name: Mr Anthony Francis Levy. 2017-09-06 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type full. 2016-09-17 View Report
Resolution. Description: Resolutions. 2016-08-19 View Report
Officers. Officer name: Mr Michael Steven Taylor. Appointment date: 2016-05-16. 2016-05-19 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Capital. Capital allotment shares. 2015-12-17 View Report
Accounts. Accounts type full. 2015-09-21 View Report
Auditors. Auditors resignation company. 2015-08-26 View Report
Officers. Termination date: 2015-02-10. Officer name: Paul Thomas Vian. 2015-03-09 View Report
Annual return. With made up date full list shareholders. 2015-02-20 View Report
Accounts. Accounts type full. 2014-12-22 View Report
Capital. Capital name of class of shares. 2014-04-23 View Report
Capital. Date: 2014-03-24. 2014-04-23 View Report
Resolution. Description: Resolutions. 2014-04-23 View Report
Officers. Change date: 2009-10-01. Officer name: Mr James Henry Cubbon. 2014-04-03 View Report
Capital. Capital allotment shares. 2014-02-26 View Report
Annual return. With made up date full list shareholders. 2014-02-21 View Report
Resolution. Description: Resolutions. 2014-02-13 View Report
Accounts. Accounts type full. 2013-08-20 View Report
Capital. Capital allotment shares. 2013-03-07 View Report
Resolution. Description: Resolutions. 2013-02-21 View Report
Annual return. With made up date full list shareholders. 2013-02-04 View Report
Accounts. Accounts type full. 2012-09-13 View Report