Advanced company searchLink opens in new window

DEWBURY LIMITED

Company number 06907840

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)
09 Dec 2015 AP04 Appointment of Ekas Secretaries Limited as a secretary on 1 December 2015
30 Nov 2015 AD01 Registered office address changed from C/O Philip Ross 34 Queen Anne Street London W1G 8HE to Masons Yard 34 High Street London SW19 5BY on 30 November 2015
27 Nov 2015 TM01 Termination of appointment of Syed Umor Ali as a director on 27 November 2015
27 Nov 2015 TM01 Termination of appointment of Anthony Tapsell as a director on 27 November 2015
01 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
30 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Jun 2013 TM01 Termination of appointment of Marcos Fernandes as a director
22 May 2013 CH01 Director's details changed for Mr Marcos Lourenco Fernandes on 30 April 2013
22 May 2013 CH01 Director's details changed for Mr Syed Umor Ali on 30 April 2013
11 May 2013 AP01 Appointment of Mr Anthony Tapsell as a director
30 Apr 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
29 Jan 2013 AD01 Registered office address changed from C/O Chesapeake Associates Newark Beacon Innovation Centre Cafferata Way Newark Nottinghamshire NG24 2TN England on 29 January 2013
22 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Oct 2012 AD01 Registered office address changed from C/O Rochman Landau Llp Accurist House 44 Baker Street London W1U 7AL England on 19 October 2012
25 Jul 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Mr Syed Umor Ali on 1 January 2012
28 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
27 Sep 2011 AD01 Registered office address changed from Accurist House 44 Baker Street London W1U 7AL on 27 September 2011
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2011 AP01 Appointment of Mr Syed Umor Ali as a director