- Company Overview for DECIBELS (05301729)
- Filing history for DECIBELS (05301729)
- People for DECIBELS (05301729)
- More for DECIBELS (05301729)
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 |