- Company Overview for DIBSA STRUCTURES LIMITED (02593647)
- Filing history for DIBSA STRUCTURES LIMITED (02593647)
- People for DIBSA STRUCTURES LIMITED (02593647)
- Charges for DIBSA STRUCTURES LIMITED (02593647)
- More for DIBSA STRUCTURES LIMITED (02593647)
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) |
---|---|---|---|
01 May 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
18 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
28 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
24 Mar 2011 | TM02 | Termination of appointment of Christine Oldroyd as a secretary | |
19 Jan 2011 | AD01 | Registered office address changed from Unit 1a Oxspring Wire Mills Oxspring Sheffield South Yorkshire S36 8YW on 19 January 2011 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Oct 2010 | AP03 | Appointment of Dean James Foulkes as a secretary | |
18 Oct 2010 | TM01 | Termination of appointment of Richard Oldroyd as a director | |
18 Oct 2010 | TM01 | Termination of appointment of Christine Oldroyd as a director | |
25 Mar 2010 | TM01 | Termination of appointment of Paul Griffin as a director | |
25 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Linda Hinchcliffe on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Mr Paul Anthony Griffin on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Mrs Christine Barbara Oldroyd on 25 March 2010 | |
25 Mar 2010 | CH03 | Secretary's details changed for Christine Barbara Oldroyd on 25 March 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
22 Dec 2009 | AA01 | Previous accounting period shortened from 30 September 2009 to 28 February 2009 | |
02 May 2009 | 363a | Return made up to 20/03/09; full list of members | |
02 May 2009 | 288c | Director's change of particulars / linda hinchcliffe / 04/02/2009 | |
10 Dec 2008 | 287 | Registered office changed on 10/12/2008 from 174 milkstone road rochdale lancashire OL11 1NA | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2008 |