- Company Overview for DBT LIMITED (03030229)
- Filing history for DBT LIMITED (03030229)
- People for DBT LIMITED (03030229)
- Charges for DBT LIMITED (03030229)
- More for DBT LIMITED (03030229)
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) |
---|---|---|---|
10 Nov 2015 | TM02 | Termination of appointment of Nicholas Ross Evans as a secretary on 23 October 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 May 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
02 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
21 Sep 2012 | CH03 | Secretary's details changed for Nicholas Ross Evans on 21 September 2012 | |
21 Sep 2012 | CH01 | Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 | |
04 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
26 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
10 Feb 2012 | AD01 | Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Cheshire CH3 9DU on 10 February 2012 | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
23 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
26 Apr 2010 | AP01 | Appointment of Nicholas Ross Evans as a director | |
26 Apr 2010 | TM01 | Termination of appointment of Stephen Dann as a director | |
22 Apr 2010 | AP03 | Appointment of Nicholas Ross Evans as a secretary | |
20 Apr 2010 | TM01 | Termination of appointment of Bryan Tarttelin as a director | |
20 Apr 2010 | TM02 | Termination of appointment of Bryan Tarttelin as a secretary | |
20 Apr 2010 | AD01 | Registered office address changed from West Farm House Cams Estate Fareham Hampshire PO16 8UT on 20 April 2010 | |
20 Apr 2010 | AP01 | Appointment of Adrian Richard Friend as a director | |
20 Apr 2010 | AP01 | Appointment of Matthew William Hooker as a director | |
20 Apr 2010 | AP01 | Appointment of Richard John Sibbit as a director |