Advanced company searchLink opens in new window

DECIBELS

Company number 05301729

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)
22 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
22 Sep 2016 AD01 Registered office address changed from G14 Building Lo 11 University of Reading, London Road Reading Berkshire RG1 5AQ to Room 119,Building Lo 24 University of Reading London Road Reading Berkshire RG1 5AQ on 22 September 2016
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AP01 Appointment of Ms Rosamund Jane Axon as a director on 1 April 2015
27 Oct 2015 TM01 Termination of appointment of Mary Stakelum as a director on 31 March 2015
26 Sep 2015 AR01 Annual return made up to 15 September 2015 no member list
25 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Sep 2014 AR01 Annual return made up to 15 September 2014 no member list
19 Sep 2014 AP03 Appointment of Mr Kenneth Charles Carter as a secretary on 9 June 2014
19 Sep 2014 TM01 Termination of appointment of Gordon Sidney Allister Cox as a director on 9 June 2014
19 Sep 2014 AD04 Register(s) moved to registered office address G14 Building Lo 11 University of Reading, London Road Reading Berkshire RG1 5AQ
19 Sep 2014 TM02 Termination of appointment of Paul Andrew Townson as a secretary on 9 June 2014
19 Sep 2014 TM01 Termination of appointment of Gordon Sidney Allister Cox as a director on 9 June 2014
17 Feb 2014 AP01 Appointment of Ms Catherine Julia Wardale as a director
17 Feb 2014 TM01 Termination of appointment of Rhona Millar as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Sep 2013 AR01 Annual return made up to 15 September 2013 no member list
15 Sep 2013 AD01 Registered office address changed from G14 Building Lo 11 University of Reading London Road Reading Berkshire RG1 5AQ United Kingdom on 15 September 2013
15 Sep 2013 CH01 Director's details changed for Dr Gordon Sidney Allister Cox on 15 September 2013
06 Dec 2012 AR01 Annual return made up to 1 December 2012 no member list
06 Dec 2012 AD01 Registered office address changed from C/O Decibels G14 Building Lo 11 Institute of Education University.of Reading London Road Reading Berkshire RG1 5AQ United Kingdom on 6 December 2012
13 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Dec 2011 AR01 Annual return made up to 1 December 2011 no member list
09 Dec 2011 AD01 Registered office address changed from C/O Decibels Room Bg05 Bulmershe Court Institute of Education, University of Reading Earley Reading Berkshire RG6 1HY England on 9 December 2011
09 Dec 2011 AD02 Register inspection address has been changed from C/O Decibels Room Bg05 Bulmershe Court,Institute of Education University of Reading,Earley Reading Berkshire RG6 1HY