- Company Overview for DBI-ENDECON LIMITED (06309904)
- Filing history for DBI-ENDECON LIMITED (06309904)
- People for DBI-ENDECON LIMITED (06309904)
- More for DBI-ENDECON LIMITED (06309904)
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) |
---|---|---|---|
04 Dec 2013 | AP01 | Appointment of Mr Richard Friend Allan as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Richard Skipp as a director | |
11 Nov 2013 | AUD | Auditor's resignation | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Oct 2013 | TM02 | Termination of appointment of Christopher Judd as a secretary | |
01 Oct 2013 | AP03 | Appointment of Mr Richard Friend Allan as a secretary | |
17 Sep 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
08 May 2013 | CH01 | Director's details changed for Mrs Victoria Anne George on 8 May 2013 | |
17 Apr 2013 | AP01 | Appointment of Mr Richard John Skipp as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Rachel Amey as a director | |
15 Mar 2013 | AD01 | Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 15 March 2013 | |
26 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Aug 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
24 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 25 November 2011
|
|
30 May 2012 | AP03 | Appointment of Christopher Francis Judd as a secretary | |
28 May 2012 | TM02 | Termination of appointment of Jeremy Gorman as a secretary | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
09 Jun 2011 | TM02 | Termination of appointment of Lucy Turner as a secretary | |
08 Jun 2011 | AP03 | Appointment of Jeremy Philip Gorman as a secretary | |
01 Dec 2010 | CH01 | Director's details changed for Rachel Nancye Carr on 1 December 2010 | |
01 Dec 2010 | AD01 | Registered office address changed from Cape House, 3 Red Hall Avenue Wakefield West Yorkshire WF1 2UL on 1 December 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
20 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Feb 2010 | RESOLUTIONS |
Resolutions
|