Advanced company searchLink opens in new window

D K BEERS LTD.

Company number 10081510

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)
26 Nov 2024 AA Micro company accounts made up to 31 March 2024
13 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
07 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Dec 2019 AD01 Registered office address changed from 72 Overdale Road Birmingham B32 2QR England to 352 Bearwood Rd Bearwood Birmingham B66 4ET on 18 December 2019
29 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Oct 2018 AD01 Registered office address changed from The Bulls Head Birchfield Lane Oldbury B69 1AQ England to 72 Overdale Road Birmingham B32 2QR on 25 October 2018
25 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
25 Apr 2018 AD01 Registered office address changed from 43a Wolverhampton Road South Quinton Birmingham B32 2AY England to The Bulls Head Birchfield Lane Oldbury B69 1AQ on 25 April 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 CS01 Confirmation statement made on 22 March 2017 with updates
19 Jan 2017 AD01 Registered office address changed from 191 Old Heath Road Heath Town Wolverhampton WV1 2RT England to 43a Wolverhampton Road South Quinton Birmingham B32 2AY on 19 January 2017
23 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-03-23
  • GBP 100