Advanced company searchLink opens in new window

DEB HOLDINGS LIMITED

Company number 04113118

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)
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
07 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 Sep 2010 AA Accounts made up to 31 December 2009
21 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Mr Russell Edward James Baker on 24 May 2010
21 Jun 2010 CH01 Director's details changed for Bryan George Frank Anderson on 24 May 2010
21 Jun 2010 CH03 Secretary's details changed for Mr Russell Edward James Baker on 24 May 2010
30 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 18
18 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 Nov 2009 AA Accounts made up to 31 December 2008
17 Jun 2009 363a Return made up to 24/05/09; full list of members
17 Jun 2009 190 Location of debenture register
17 Jun 2009 287 Registered office changed on 17/06/2009 from 108 spencer road belper derbyshire DE56 1JX
17 Jun 2009 353 Location of register of members
15 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ 175 quoted 01/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Aug 2008 AA Accounts made up to 31 December 2007
17 Jun 2008 363a Return made up to 24/05/08; full list of members
19 Aug 2007 AA Accounts made up to 31 December 2006
12 Jul 2007 395 Particulars of mortgage/charge