- Company Overview for DB SYMMETRY LTD (04537090)
- Filing history for DB SYMMETRY LTD (04537090)
- People for DB SYMMETRY LTD (04537090)
- Charges for DB SYMMETRY LTD (04537090)
- Registers for DB SYMMETRY LTD (04537090)
- More for DB SYMMETRY LTD (04537090)
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) |
---|---|---|---|
14 Mar 2019 | AD01 | Registered office address changed from 6th Floor, Lansdowne House Berkeley Square London W1J 6ER to Grange Park Court Roman Way Northampton NN4 5EA on 14 March 2019 | |
25 Jan 2019 | MR04 | Satisfaction of charge 045370900012 in full | |
08 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
14 Sep 2018 | MR01 | Registration of charge 045370900013, created on 4 September 2018 | |
24 Jul 2018 | MR01 | Registration of charge 045370900012, created on 16 July 2018 | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 Oct 2015 | AD02 | Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 6th Floor, Lansdowne House Berkeley Square London W1J 6ER | |
14 Oct 2015 | AD04 | Register(s) moved to registered office address 6th Floor, Lansdowne House Berkeley Square London W1J 6ER | |
14 Oct 2015 | CH01 | Director's details changed for Henry Brian Chapman on 19 December 2014 | |
24 Feb 2015 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
16 Jan 2015 | CERTNM |
Company name changed barwood developments LIMITED\certificate issued on 16/01/15
|
|
16 Jan 2015 | CONNOT | Change of name notice | |
15 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2015 | AUD | Auditor's resignation | |
05 Jan 2015 | AP02 | Appointment of Dv4 Administration 1 Uk Limited as a director on 19 December 2014 | |
05 Jan 2015 | AP01 | Appointment of Mr Andrew Dickman as a director on 19 December 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of Joanna Avril Greenslade as a director on 19 December 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of Alan James Rudge as a director on 19 December 2014 | |
31 Dec 2014 | TM01 | Termination of appointment of Stephen John Chambers as a director on 19 December 2014 |