- Company Overview for DSBP HEREFORD LTD (07088629)
- Filing history for DSBP HEREFORD LTD (07088629)
- People for DSBP HEREFORD LTD (07088629)
- Charges for DSBP HEREFORD LTD (07088629)
- More for DSBP HEREFORD LTD (07088629)
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) |
---|---|---|---|
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
25 Jan 2012 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Aug 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 March 2011 | |
31 May 2011 | AD01 | Registered office address changed from Sterling House 71 Francis Road Edgbaston Birmingham B16 8SP United Kingdom on 31 May 2011 | |
11 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
11 Feb 2011 | SH06 |
Cancellation of shares. Statement of capital on 11 February 2011
|
|
11 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2011 | SH03 | Purchase of own shares. | |
06 Jan 2011 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
30 Sep 2010 | AP01 | Appointment of Karen Christine Mclellan as a director | |
29 Jan 2010 | AP01 | Appointment of Mr Darren Holdway as a director | |
28 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Nov 2009 | NEWINC | Incorporation |