B R DALBY CONSULTING LIMITED

Company Documents

DateDescription
24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

16/12/1516 December 2015 PREVSHO FROM 31/03/2016 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MOJO ANN BRIDIE BILLINGTON / 10/02/2014

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT DALBY / 10/02/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT DALBY / 13/01/2014

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MS MOJO ANN BRIDIE BILLINGTON / 13/01/2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MOJO ANN BRIDIE BILLINGTON / 13/01/2014

View Document

02/10/132 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/124 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MS MOJO ANN BRIDIE BILLINGTON

View Document

23/02/1223 February 2012 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM
MEADOW OAK VIEW WINSOR ROAD
WINSOR
SOUTHAMPTON
SO40 2HP
ENGLAND

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
4 CALDER COURT SHOREBURY POINT
AMY JOHNSON WAY
BLACKPOOL
LANCASHIRE
FY4 2RH

View Document

13/09/1113 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS MOJO ANN BRIDIE BILLINGTON / 09/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT DALBY / 09/09/2010

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

09/09/099 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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