- Company Overview for D B TEC PROPERTIES LIMITED (08556929)
- Filing history for D B TEC PROPERTIES LIMITED (08556929)
- People for D B TEC PROPERTIES LIMITED (08556929)
- Charges for D B TEC PROPERTIES LIMITED (08556929)
- More for D B TEC PROPERTIES LIMITED (08556929)
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) |
---|---|---|---|
13 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | CH01 | Director's details changed for Mr David Howard Bamforth on 1 February 2016 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | CH01 | Director's details changed for Mrs Kirsty Marsden on 1 January 2015 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
09 Jun 2014 | CH01 | Director's details changed for Mr David Howard Bamforth on 1 December 2013 | |
17 Mar 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 January 2014 | |
11 Nov 2013 | AD01 | Registered office address changed from Units 2&3 Pennine Court Standback Way Skelmanthorpe Huddersfield HD8 9GA England on 11 November 2013 | |
30 Jul 2013 | MR01 | Registration of charge 085569290001 | |
05 Jun 2013 | NEWINC |
Incorporation
|