Advanced company searchLink opens in new window

DBK PARTNERS LIMITED

Company number 09112712

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)
06 May 2020 AA Accounts for a dormant company made up to 31 December 2019
01 May 2020 AP01 Appointment of Ms Judith Cottrell as a director on 30 April 2020
01 May 2020 TM01 Termination of appointment of Gary Richard Young as a director on 30 April 2020
04 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
17 Jan 2019 TM01 Termination of appointment of Judith Cottrell as a director on 17 January 2019
17 Jan 2019 AP01 Appointment of Mrs Siobhan Claire Martin as a director on 17 January 2019
13 Dec 2018 AP03 Appointment of Mr David Joseph Gormley as a secretary on 4 December 2018
11 Dec 2018 TM02 Termination of appointment of Nicholas Rowe as a secretary on 4 December 2018
18 Sep 2018 AP01 Appointment of Mr Gary Richard Young as a director on 18 September 2018
29 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
12 Mar 2018 TM01 Termination of appointment of Trevor Matthew Hoyle as a director on 9 March 2018
21 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 21 August 2017
21 Jul 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
28 Jun 2017 PSC02 Notification of Rps Consulting Services Limited as a person with significant control on 6 April 2016
11 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
05 May 2016 SH10 Particulars of variation of rights attached to shares
05 May 2016 SH08 Change of share class name or designation
04 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
22 Apr 2016 AD01 Registered office address changed from 321 Bradford Street Birmingham B5 6ET to 20 Western Avenue Milton Park Abingdon Oxfordshire OX14 4SH on 22 April 2016
22 Apr 2016 TM02 Termination of appointment of James Richard Thompson as a secretary on 22 April 2016
22 Apr 2016 TM01 Termination of appointment of Steven Paul Kelly as a director on 22 April 2016