- Company Overview for DBK DESIGNS LIMITED (06981762)
- Filing history for DBK DESIGNS LIMITED (06981762)
- People for DBK DESIGNS LIMITED (06981762)
- Charges for DBK DESIGNS LIMITED (06981762)
- More for DBK DESIGNS LIMITED (06981762)
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) |
---|---|---|---|
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
08 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
30 Jun 2015 | TM02 | Termination of appointment of Michael Copp as a secretary on 23 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Andrew Robert Foulser as a director on 23 June 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Michael Copp as a director on 23 June 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Jan 2015 | CH01 | Director's details changed for Michael Copp on 20 January 2015 | |
20 Jan 2015 | CH03 | Secretary's details changed for Michael Copp on 20 January 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Jon White as a director on 10 November 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Jonathan James White as a director on 27 October 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | AP01 | Appointment of Mr Jon White as a director on 1 August 2014 | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
22 Dec 2013 | AD01 | Registered office address changed from 41a Chambers Street Hertford Hertfordshire SG14 1PL United Kingdom on 22 December 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
09 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
12 Aug 2010 | CH01 | Director's details changed for Michael Copp on 1 October 2009 |