CADMAN DBP LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

17/02/2417 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

17/02/2317 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR JENS BERTELSEN

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR BENEDICT JOHN SPURWAY MATHEWS

View Document

18/07/1918 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

13/12/1813 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 10/09/2018

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR JENS BERTELSEN

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN PUFFER

View Document

11/08/1711 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/04/2017

View Document

25/05/1725 May 2017 STATEMENT BY DIRECTORS

View Document

25/05/1725 May 2017 25/05/17 STATEMENT OF CAPITAL GBP 650.00

View Document

25/05/1725 May 2017 REDUCE ISSUED CAPITAL 25/05/2017

View Document

25/05/1725 May 2017 SOLVENCY STATEMENT DATED 25/05/17

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAY

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR RODERICK GUY MASON

View Document

21/04/1621 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL PUFFER / 01/03/2016

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY READING

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR ROBERT JAMES DAY

View Document

23/04/1523 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/04/149 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

19/04/1219 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/12/1130 December 2011 SECRETARY APPOINTED MR. YASIN STANLEY ALI

View Document

29/12/1129 December 2011 SECRETARY APPOINTED MR CHRISTOPHER KUANGCHENG GERALD ENG

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

14/02/1114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 ADOPT ARTICLES 09/11/2010

View Document

05/10/105 October 2010 TERMINATE SEC APPOINTMENT

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

30/06/1030 June 2010 TERMINATE SEC APPOINTMENT

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY ADEREMI LADEGA

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER HARRINGTON

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR BRIAN MICHAEL PUFFER

View Document

08/04/108 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ADEREMI LADEGA / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK LUCAS READING / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR ROGER CHRISTOPHER HARRINGTON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS STARKIE

View Document

13/04/0913 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR APPOINTED TIMOTHY MARK LUCAS READING

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 SECTION 175 30/09/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/09/076 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0413 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: BREAKSPEAR PARK BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL

View Document

23/10/0323 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 COMPANY NAME CHANGED LEVELSEAS UK LIMITED CERTIFICATE ISSUED ON 09/10/03

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 ADOPT ARTICLES 01/07/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 COMPANY NAME CHANGED BP EUROPE HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9920 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

13/07/9913 July 1999 S80A AUTH TO ALLOT SEC 30/06/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: BP HOUSE BREAKSPEAR WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4UL

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

18/08/9618 August 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 S386 DISP APP AUDS 03/08/94

View Document

18/08/9418 August 1994 COMPANY NAME CHANGED BRITANNIC ESTATES LIMITED CERTIFICATE ISSUED ON 19/08/94

View Document

12/08/9412 August 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/08/94

View Document

24/06/9424 June 1994 £ NC 100000/511688157 19/05/94

View Document

27/05/9427 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94 FROM: BRITANNIC HOUSE 1 FINSBURY CIRCUS LONDON EC2M 7BA

View Document

20/04/9420 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/936 May 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 S369(4) SHT NOTICE MEET 11/05/92

View Document

19/05/9219 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

06/05/926 May 1992 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 REGISTERED OFFICE CHANGED ON 14/03/91 FROM: BRITANNIC HOUSE, MOOR LANE, LONDON EC2Y 9BU

View Document

12/06/9012 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9030 April 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

10/08/8810 August 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8814 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

25/04/8725 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

24/04/8724 April 1987 ANNUAL RETURN MADE UP TO 10/04/87

View Document

25/06/8625 June 1986 ANNUAL RETURN MADE UP TO 03/06/86

View Document

12/06/8612 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

25/08/8225 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

09/12/769 December 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

13/12/2113 December 1921 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company