- Company Overview for DBR GROUP LIMITED (04265575)
- Filing history for DBR GROUP LIMITED (04265575)
- People for DBR GROUP LIMITED (04265575)
- Charges for DBR GROUP LIMITED (04265575)
- More for DBR GROUP LIMITED (04265575)
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 Dec 2021 | CS01 |
31/10/21 Statement of Capital gbp 6.0
|
|
24 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | SH02 | Sub-division of shares on 9 December 2020 | |
01 Apr 2021 | MA | Memorandum and Articles of Association | |
29 Mar 2021 | AP01 | Appointment of Mr Christopher Andrew Fielding as a director on 10 December 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from 119 Moorside Road Swinton Manchester M27 0LB England to 696 - 698 Bolton Road Swinton Manchester M27 6EL on 11 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
16 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
24 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
07 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
08 Aug 2017 | CH01 | Director's details changed for Mr Darren Brown on 24 July 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
02 Aug 2016 | TM01 | Termination of appointment of Jeffery William Hales as a director on 31 July 2016 | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Apr 2016 | AD01 | Registered office address changed from Wellington House Wellington Road Eccles Manchester M30 0DR to 119 Moorside Road Swinton Manchester M27 0LB on 12 April 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |