Advanced company searchLink opens in new window

DB TEC LIMITED

Company number 05310965

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)
13 Jan 2014 CH01 Director's details changed for Mr David Howard Bamforth on 1 March 2013
11 Nov 2013 AD01 Registered office address changed from Units 2&3 Pennine Court Skelmanthorpe Technology Park Skelmanthorpe Huddersfield HD8 9GA United Kingdom on 11 November 2013
17 May 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for David Howard Bamforth on 7 December 2012
30 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
12 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
12 Jan 2012 CH01 Director's details changed for David Howard Bamforth on 1 December 2011
13 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Mar 2011 AD01 Registered office address changed from Unit 24 Beck Road the Ringway Centre Huddersfield West Yorkshire HD1 5DG on 8 March 2011
11 Feb 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for David Howard Bamforth on 29 December 2009
29 Dec 2009 CH03 Secretary's details changed for Kirsty Goldthorpe on 10 October 2009
30 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Apr 2009 288b Appointment terminated secretary paul bamforth
23 Apr 2009 288a Secretary appointed kirsty goldthorpe
08 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Jan 2009 363a Return made up to 11/12/08; full list of members
29 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
17 Dec 2008 287 Registered office changed on 17/12/2008 from units 1 & 2 diamond street hillhouse huddersfield west yorkshire HD1 6BZ
07 Jan 2008 363a Return made up to 11/12/07; full list of members
10 Dec 2007 288c Director's particulars changed
08 Sep 2007 AA Total exemption small company accounts made up to 31 January 2007