Advanced company searchLink opens in new window

DRB HYGIENE SERVICES LIMITED

Company number 06477591

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)
05 Mar 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 May 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-05-04
  • GBP 2
04 May 2014 CH03 Secretary's details changed for Hannah Butler on 18 January 2014
04 May 2014 AD01 Registered office address changed from 22 Canons Close Thetford Norfolk IP24 3PW England on 4 May 2014
29 Apr 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
29 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
17 May 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 January 2012
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Mar 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
16 Mar 2011 AD01 Registered office address changed from 56 Glebe Close Thetford Norfolk IP24 2LN on 16 March 2011
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
11 May 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for Deborah Rose Butler on 1 October 2009
09 May 2009 AA Total exemption small company accounts made up to 31 January 2009
06 May 2009 363a Return made up to 18/01/09; full list of members
22 Jan 2008 288a New director appointed
22 Jan 2008 288a New secretary appointed
22 Jan 2008 288b Secretary resigned
22 Jan 2008 288b Director resigned
18 Jan 2008 NEWINC Incorporation