Advanced company searchLink opens in new window

DELLBRIDGE LIMITED

Company number 07209504

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)
31 Mar 2014 TM02 Termination of appointment of Atlantic Secretaries Limited as a secretary on 31 March 2014
31 Mar 2014 AP04 Appointment of Lutter Secretaries Limited as a secretary on 31 March 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
19 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
11 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
26 Mar 2012 AD01 Registered office address changed from Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY on 26 March 2012
26 Mar 2012 AP02 Appointment of Toradd Limited as a director on 15 February 2012
26 Mar 2012 AP01 Appointment of Thomas Anthony Allen as a director on 15 February 2012
26 Mar 2012 TM01 Termination of appointment of Christine Margaret O'shea as a director on 15 February 2012
26 Mar 2012 TM01 Termination of appointment of Peter Leonard Elliott as a director on 15 February 2012
08 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
12 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
04 Aug 2010 SH01 Statement of capital following an allotment of shares on 4 August 2010
  • GBP 1
21 Apr 2010 AD01 Registered office address changed from Orchard House Hammersely Lane Tylers Green High Wycombe Bucks HP10 8EY on 21 April 2010
21 Apr 2010 TM01 Termination of appointment of a director
19 Apr 2010 AP01 Appointment of Mrs Christine Margaret O'shea as a director
19 Apr 2010 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 April 2010
19 Apr 2010 TM01 Termination of appointment of Barbara Kahan as a director
19 Apr 2010 AP04 Appointment of Atlantic Secretaries Limited as a secretary
19 Apr 2010 AP01 Appointment of Mr Peter Leonard Elliott as a director
31 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)