D B CARPENTRY LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

09/02/139 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

01/03/121 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ARAN BIRKETT / 31/12/2010

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA BIRKETT / 31/12/2010

View Document

25/05/1125 May 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/03/1029 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/01/09; NO CHANGE OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/0825 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/0811 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/08/0511 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM:
57A BROADWAY
LEIGH SOUTHEND
ESSEX SS9 1PE

View Document

04/07/054 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 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