- Company Overview for DB TEC LIMITED (05310965)
- Filing history for DB TEC LIMITED (05310965)
- People for DB TEC LIMITED (05310965)
- Charges for DB TEC LIMITED (05310965)
- More for DB TEC LIMITED (05310965)
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 |