Advanced company searchLink opens in new window

DEBERE LIMITED

Company number 09497625

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 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 600.00
03 Apr 2017 SH08 Change of share class name or designation
29 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
29 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2017 TM01 Termination of appointment of David Haley as a director on 18 March 2017
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Jun 2016 SH08 Change of share class name or designation
15 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 300
15 Apr 2016 CH01 Director's details changed for Anthony Tomlin on 1 January 2016
15 Apr 2016 CH01 Director's details changed for Mr David Haley on 1 January 2016
15 Apr 2016 CH03 Secretary's details changed for Mr Anthony Tomlin on 1 January 2016
17 Jul 2015 AP01 Appointment of Mrs Claire Miller as a director on 17 July 2015
29 Jun 2015 CERTNM Company name changed tt accounting services LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-23
29 Jun 2015 CONNOT Change of name notice
17 Jun 2015 SH08 Change of share class name or designation
17 Jun 2015 SH08 Change of share class name or designation
17 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2015 AD01 Registered office address changed from 12 Gunners Vale Wynyard TS22 5SL England to Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 1 June 2015
02 Apr 2015 AP01 Appointment of Mr David Haley as a director on 2 April 2015
02 Apr 2015 AP03 Appointment of Mr Anthony Tomlin as a secretary on 2 April 2015
19 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-19
  • GBP 300