Advanced company searchLink opens in new window

DEBBRIDGE HOLDINGS LIMITED

Company number 06601259

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)
01 Apr 2014 CERTNM Company name changed lightning despatch LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-27
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