- Company Overview for DBW INVESTMENTS (6) LIMITED (06763979)
- Filing history for DBW INVESTMENTS (6) LIMITED (06763979)
- People for DBW INVESTMENTS (6) LIMITED (06763979)
- Charges for DBW INVESTMENTS (6) LIMITED (06763979)
- More for DBW INVESTMENTS (6) LIMITED (06763979)
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 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
16 Nov 2012 | AAMD | Amended full accounts made up to 31 March 2012 | |
02 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
06 Dec 2011 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
20 Dec 2010 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
17 Dec 2010 | TM01 | Termination of appointment of Michael Davies as a director | |
25 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
04 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
03 Dec 2009 | AD01 | Registered office address changed from Oakleigh House 14-16 Park Place Cardiff South Glamorgan CF10 3DQ on 3 December 2009 | |
03 Dec 2009 | AD02 | Register inspection address has been changed | |
05 Jun 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/03/2010 | |
24 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jan 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 | |
02 Dec 2008 | NEWINC | Incorporation |