DEEDBANK (DOCUMENT STORAGE) LIMITED
Company number 03333688
- Company Overview for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
- Filing history for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
- People for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
- Charges for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
- More for DEEDBANK (DOCUMENT STORAGE) LIMITED (03333688)
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
|
|
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
|
|
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 |