Advanced company searchLink opens in new window

DBI-ENDECON LIMITED

Company number 06309904

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)
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
  • GBP 11,289,930
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
  • GBP 11,289,930
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association