Advanced company searchLink opens in new window

DBD LIMITED

Company number 03118924

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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Oct 2009 SH01 Statement of capital following an allotment of shares on 3 September 2009
  • GBP 43,000
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
  • RES13 ‐ Section 190 purchase shares 06/07/2009
06 Aug 2009 288b Appointment terminated director humphrey claxton
06 Aug 2009 288b Appointment terminated director zoe seed
31 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association