DRB STRATEGIC SUPPORT SERVICES LIMITED
Company number 07163935
- Company Overview for DRB STRATEGIC SUPPORT SERVICES LIMITED (07163935)
- Filing history for DRB STRATEGIC SUPPORT SERVICES LIMITED (07163935)
- People for DRB STRATEGIC SUPPORT SERVICES LIMITED (07163935)
- Charges for DRB STRATEGIC SUPPORT SERVICES LIMITED (07163935)
- More for DRB STRATEGIC SUPPORT SERVICES LIMITED (07163935)
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) |
---|---|---|---|
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from Zellig 202 the Custard Factory Gibb Street Birmingham B9 4AA to 5 the Courtyard Buntsford Gate Buntsford Hill Bromsgrove B60 3DJ on 18 August 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr David Joseph Bagley as a director on 1 September 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Feb 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
22 Feb 2013 | TM01 | Termination of appointment of David Loxton as a director | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 May 2012 | AD01 | Registered office address changed from 40 Great Lister Street Birmingham West Midlands B7 4LS England on 29 May 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
20 Mar 2011 | AP01 | Appointment of Mr David Summers Loxton as a director | |
20 Mar 2011 | AP01 | Appointment of Mrs Helen Margaret Morrison as a director | |
22 Feb 2010 | NEWINC |
Incorporation
|