- Company Overview for DBS DATAMARKETING LTD (06394529)
- Filing history for DBS DATAMARKETING LTD (06394529)
- People for DBS DATAMARKETING LTD (06394529)
- Charges for DBS DATAMARKETING LTD (06394529)
- More for DBS DATAMARKETING LTD (06394529)
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) |
---|---|---|---|
09 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
18 Sep 2013 | CH01 | Director's details changed for Christopher James Feasey on 18 September 2013 | |
12 Jun 2013 | CH01 | Director's details changed for Adam Richard Collingwood Williams on 12 June 2013 | |
12 Dec 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
06 Nov 2012 | AP01 | Appointment of Christopher James Feasey as a director | |
06 Nov 2012 | AP01 | Appointment of James Robert Neale as a director | |
11 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
20 Sep 2012 | SH02 |
Statement of capital on 1 November 2011
|
|
01 Aug 2012 | CERTNM |
Company name changed dbs data LIMITED\certificate issued on 01/08/12
|
|
01 Aug 2012 | CONNOT | Change of name notice | |
19 Dec 2011 | AA | Accounts for a small company made up to 30 June 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
19 Jan 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
25 Jan 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
01 Dec 2009 | AD01 | Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England on 1 December 2009 | |
26 Nov 2009 | TM02 | Termination of appointment of Leigh Williams as a secretary | |
26 Nov 2009 | CH01 | Director's details changed for Adam Richard Collingwood Williams on 8 October 2009 | |
26 Nov 2009 | AD01 | Registered office address changed from 1 Buckingham Court Dairy Road Chelmsford Essex CM2 6XW on 26 November 2009 | |
30 Jan 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
19 Dec 2008 | 363a | Return made up to 09/10/08; full list of members | |
13 May 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 30/06/2008 |