- Company Overview for DHBA LIMITED (05234712)
- Filing history for DHBA LIMITED (05234712)
- People for DHBA LIMITED (05234712)
- More for DHBA LIMITED (05234712)
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) |
---|---|---|---|
30 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
02 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
06 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | AD01 | Registered office address changed from Alexander House 60 Tenby Street North Jewellery Quarter Birmingham B1 3EG on 11 October 2013 | |
06 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
03 Nov 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
21 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
29 Oct 2010 | CH03 | Secretary's details changed for Samina Azam on 1 October 2009 | |
29 Oct 2010 | CH01 | Director's details changed for Samina Azam on 1 October 2009 | |
29 Oct 2010 | TM01 | Termination of appointment of Sikandar Azam as a director | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
22 Mar 2010 | AD01 | Registered office address changed from 315F Big Peg 120 Vyse Street Jewellery Corner Birmingham West Midlands B18 6NF on 22 March 2010 | |
26 Oct 2009 | CH03 | Secretary's details changed for Samina Azam on 1 September 2009 | |
26 Oct 2009 | AR01 | Annual return made up to 17 September 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Sikandar Azam on 1 September 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Samina Azam on 1 September 2009 | |
29 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Dec 2008 | 363a | Return made up to 17/09/08; full list of members | |
30 Jul 2008 | AA | Accounts for a dormant company made up to 30 September 2007 |