- Company Overview for DEBBRIDGE HOLDINGS LIMITED (06601259)
- Filing history for DEBBRIDGE HOLDINGS LIMITED (06601259)
- People for DEBBRIDGE HOLDINGS LIMITED (06601259)
- Charges for DEBBRIDGE HOLDINGS LIMITED (06601259)
- More for DEBBRIDGE HOLDINGS LIMITED (06601259)
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) |
---|---|---|---|
01 Apr 2014 | CERTNM |
Company name changed lightning despatch LIMITED\certificate issued on 01/04/14
|
|
01 Apr 2014 | CONNOT | Change of name notice | |
25 Mar 2014 | AD01 | Registered office address changed from 30 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 25 March 2014 | |
25 Mar 2014 | AA01 | Current accounting period shortened from 31 May 2014 to 30 April 2014 | |
19 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
24 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
12 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
23 May 2012 | CH01 | Director's details changed for P.J. Riggs on 23 May 2012 | |
23 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
04 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
06 Nov 2009 | AA | Accounts for a dormant company made up to 31 May 2009 | |
10 Jun 2009 | 363a | Return made up to 23/05/09; full list of members | |
06 Mar 2009 | 288a | Director appointed P.J. riggs | |
14 Oct 2008 | 288b | Appointment terminated director corporate appointments LIMITED | |
23 May 2008 | NEWINC | Incorporation |