- Company Overview for DBS CLOTHING LIMITED (08359183)
- Filing history for DBS CLOTHING LIMITED (08359183)
- People for DBS CLOTHING LIMITED (08359183)
- Charges for DBS CLOTHING LIMITED (08359183)
- Insolvency for DBS CLOTHING LIMITED (08359183)
- More for DBS CLOTHING LIMITED (08359183)
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) |
---|---|---|---|
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 May 2019 | PSC01 | Notification of David Thompson as a person with significant control on 6 April 2016 | |
02 May 2019 | PSC04 | Change of details for Mr Samuel Harry Joseph Kay as a person with significant control on 6 April 2016 | |
02 May 2019 | PSC01 | Notification of Barry John Gill as a person with significant control on 6 April 2016 | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | CH01 | Director's details changed for Mr Samuel Harry Joseph Kay on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Mr Barry John Gill on 25 February 2016 | |
25 Feb 2016 | CH01 | Director's details changed for Mr David Thompson on 25 February 2016 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Mar 2015 | MR01 | Registration of charge 083591830001, created on 26 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | AD01 | Registered office address changed from Unit 8a Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ England to Unit 8a Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ on 26 January 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from Conference Room Cayley Court Scarborough Business Park Hopper Hill Road, Eastfield Scarborough North Yorkshire YO11 3YJ to Unit 8a Plaxton Park Cayton Low Road Eastfield Scarborough North Yorkshire YO11 3BQ on 26 January 2015 | |
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
13 Dec 2013 | AD01 | Registered office address changed from Unit 35 Cayley Court Scarborough Business Park Hopper Hill Road, Eastfield Scarborough North Yorkshire YO11 3YJ England on 13 December 2013 | |
10 Oct 2013 | AP01 | Appointment of Mr Samuel Harry Joseph Kay as a director | |
23 Sep 2013 | TM01 | Termination of appointment of Samuel Kay as a director | |
11 Jun 2013 | AD01 | Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU England on 11 June 2013 |