- Company Overview for DHB UTILITIES LIMITED (08814839)
- Filing history for DHB UTILITIES LIMITED (08814839)
- People for DHB UTILITIES LIMITED (08814839)
- Charges for DHB UTILITIES LIMITED (08814839)
- More for DHB UTILITIES LIMITED (08814839)
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) |
---|---|---|---|
26 Oct 2017 | PSC01 | Notification of Tracey Beatty as a person with significant control on 6 April 2016 | |
26 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 13 January 2016
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 |
13/12/16 Statement of Capital gbp 100
|
|
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2016 | MR01 | Registration of charge 088148390002, created on 14 July 2016 | |
04 Mar 2016 | MR01 | Registration of charge 088148390001, created on 25 February 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Sep 2015 | AD01 | Registered office address changed from Style House Farm Brokers Wood Road Southwick Near Trowbride BA14 9PS to Langley House Park Road East Finchley London N2 8EY on 22 September 2015 | |
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
13 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-13
|