- Company Overview for DE BAERE LIMITED (04168243)
- Filing history for DE BAERE LIMITED (04168243)
- People for DE BAERE LIMITED (04168243)
- Charges for DE BAERE LIMITED (04168243)
- More for DE BAERE LIMITED (04168243)
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) |
---|---|---|---|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
28 Feb 2013 | CH01 | Director's details changed for Terrance Dudley Morgan on 28 February 2013 | |
28 Feb 2013 | CH03 | Secretary's details changed for Kaleem Ahmad Bhutta on 28 February 2013 | |
28 Feb 2013 | CH01 | Director's details changed for Kaleem Ahmad Bhutta on 28 February 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
14 Sep 2012 | AD01 | Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 14 September 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
06 Jul 2011 | TM01 | Termination of appointment of Jean Roger as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Clare Chapman as a director | |
28 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
13 Apr 2010 | CH03 | Secretary's details changed for Kaleem Ahmad Bhutta on 1 October 2009 | |
13 Apr 2010 | CH01 | Director's details changed for Kaleem Ahmad Bhutta on 1 October 2009 | |
13 Apr 2010 | CH01 | Director's details changed for Kaleem Ahmad Bhutta on 1 October 2009 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Dec 2009 | AP01 | Appointment of Mr Jean Philippe Roger as a director | |
29 Oct 2009 | CH01 | Director's details changed for Kaleem Ahmad Bhutta on 25 August 2009 | |
26 Jun 2009 | 288a | Director appointed kaleem ahmad bhutta | |
26 Jun 2009 | 288a | Director appointed terrance dudley morgan |