Advanced company searchLink opens in new window

DYBLES LIMITED

Company number 07521796

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)
17 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Apr 2015 SH08 Change of share class name or designation
09 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
07 May 2014 AA Total exemption small company accounts made up to 28 February 2014
07 May 2014 AD01 Registered office address changed from C/O Magenta Accounts Ltd Ramblers Hawthorn Close Micheldever Winchester Hampshire SO21 3DQ on 7 May 2014
11 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
05 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
12 Dec 2012 CERTNM Company name changed complete winchester LIMITED\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-12
  • NM01 ‐ Change of name by resolution
11 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Apr 2012 AA Total exemption small company accounts made up to 28 February 2012
08 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from C/O Mj Numbers Ramblers Hawthorn Close Micheldever Winchester Hampshire SO21 3DQ United Kingdom on 8 February 2012
02 Mar 2011 AP01 Appointment of Michael Benjamin Neil Dyble as a director
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 8 February 2011
  • GBP 100
24 Feb 2011 AD01 Registered office address changed from Mj Numbers Ramblers Hawthorne Close Micheldever Winchester SO21 3DQ United Kingdom on 24 February 2011
11 Feb 2011 TM01 Termination of appointment of Barbara Kahan as a director
08 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)