Advanced company searchLink opens in new window

DB GROUP (HOLDINGS) LIMITED

Company number 01890135

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)
16 Feb 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Feb 2015 MAR Re-registration of Memorandum and Articles
16 Feb 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Feb 2015 RR02 Re-registration from a public company to a private limited company
21 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 137,995
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Mar 2014 AA Group of companies' accounts made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 137,995
15 Oct 2013 AD02 Register inspection address has been changed
15 Oct 2013 AD03 Register(s) moved to registered inspection location
26 Sep 2013 CH01 Director's details changed for Mr Oliver Lee Minett on 30 November 2012
26 Sep 2013 CH01 Director's details changed for Mr Christopher Howard on 17 June 2013
03 Jul 2013 AA Full accounts made up to 31 December 2012
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
10 Oct 2012 AD01 Registered office address changed from David Ball Building, Huntingdon Road, Bar Hill Cambridge CB23 8HN on 10 October 2012
04 Jul 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
22 Nov 2011 AP01 Appointment of Mr Hugh Richard Purser as a director
18 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
20 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Mr Christopher Howard on 1 October 2010
12 Jul 2011 AP01 Appointment of Mr Christopher Howard as a director
05 Jul 2011 AA Full accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders