Advanced company searchLink opens in new window

DEEDBANK (DOCUMENT STORAGE) LIMITED

Company number 03333688

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)
28 Aug 2015 MR01 Registration of charge 033336880002, created on 14 August 2015
26 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
30 Jan 2014 MR01 Registration of charge 033336880001
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AD01 Registered office address changed from 4 Castle Quay Castle Boulevard Nottingham NG7 1FW on 25 April 2013
20 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
17 Feb 2012 AD02 Register inspection address has been changed from 29 Maidstone Drive Wollaton Nottingham NG8 2RF England
21 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Jul 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 January 2011
01 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
01 Mar 2011 CH01 Director's details changed for Mrs Dyane Marie Gormanly on 13 February 2011
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
05 Mar 2010 AD03 Register(s) moved to registered inspection location
05 Mar 2010 AD02 Register inspection address has been changed
05 Mar 2010 CH01 Director's details changed for Mrs Dyane Marie Gormanly on 13 February 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 13/02/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008