Advanced company searchLink opens in new window

DSBP BROMLEY 2011 LIMITED

Company number 07781111

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)
05 Feb 2025 TM01 Termination of appointment of Michael Davidson as a director on 27 January 2025
05 Feb 2025 AA01 Current accounting period shortened from 31 March 2025 to 20 February 2025
05 Feb 2025 MR04 Satisfaction of charge 1 in full
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with updates
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 CERTNM Company name changed haines watts bromley 2011 LIMITED\certificate issued on 22/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-17
15 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
15 Oct 2023 CH01 Director's details changed for Mr Michael Davidson on 13 October 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
08 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 20/09/2018
30 Jan 2019 PSC02 Notification of Dsbp Holdings Limited as a person with significant control on 2 November 2017
30 Jan 2019 PSC07 Cessation of Andrew Michael Bodkin as a person with significant control on 2 November 2017
30 Jan 2019 PSC07 Cessation of Andrew Michael Bodkin as a person with significant control on 2 November 2017
30 Jan 2019 PSC07 Cessation of Paul David Hamilton Simmons as a person with significant control on 6 April 2016
30 Jan 2019 PSC07 Cessation of Michael Davidson as a person with significant control on 6 April 2016
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 08/02/2019.