- Company Overview for DBD LIMITED (03118924)
- Filing history for DBD LIMITED (03118924)
- People for DBD LIMITED (03118924)
- Charges for DBD LIMITED (03118924)
- More for DBD LIMITED (03118924)
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) |
---|---|---|---|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
17 May 2010 | AD01 | Registered office address changed from Suite a2 Chadwick House Birchwood Park Birchwood Warrington WA3 6AE on 17 May 2010 | |
06 Feb 2010 | SH08 | Change of share class name or designation | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Jan 2010 | TM01 | Termination of appointment of Donald Allan as a director | |
21 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Nov 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
26 Nov 2009 | CH01 | Director's details changed for Marie Carlick on 27 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Mr Alan Clarke on 27 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Dr Donald Frederick Allan on 27 October 2009 | |
26 Nov 2009 | CH01 | Director's details changed for Andrew Carlick on 27 October 2009 | |
26 Nov 2009 | CH03 | Secretary's details changed for Alan Clarke on 27 October 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 27 October 2008 with full list of shareholders | |
06 Nov 2009 | SH03 | Purchase of own shares. | |
20 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 3 September 2009
|
|
10 Oct 2009 | SH03 | Purchase of own shares. | |
30 Sep 2009 | CERTNM | Company name changed different by design LIMITED\certificate issued on 30/09/09 | |
07 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2009 | 288b | Appointment terminated director humphrey claxton | |
06 Aug 2009 | 288b | Appointment terminated director zoe seed | |
31 Jul 2009 | RESOLUTIONS |
Resolutions
|