DABBROOK SERVICES LIMITED

Company Documents

DateDescription
20/08/1420 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/08/1316 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR MATTIAS SCHEUING

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALLEN MITCHENER

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR VANCE TILLMAN

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

22/08/1222 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

20/07/1220 July 2012 ALTER ARTICLES 28/06/2012

View Document

26/04/1226 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

18/08/1118 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

23/09/1023 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RONALD SMITH / 14/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN WILLIAM MITCHENER / 14/08/2010

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S PARTICULARS PAUL BURFORD

View Document

02/09/082 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: 89 BRIDGE ROAD OULTON BROAD LOWESTOFT SUFFOLK NR32 3LN

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ALLEN WILLIAM MITCHENER

View Document

15/03/0815 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/03/0811 March 2008 DIRECTOR RESIGNED GRAHAM MANN

View Document

11/03/0811 March 2008 ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 30/09/2008

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED PAUL JOHN BURFORD

View Document

11/03/0811 March 2008 DIRECTOR RESIGNED MALCOLM ROSE

View Document

11/03/0811 March 2008 DIRECTOR RESIGNED ANNEGRETHE SMITH

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 30 GORDON ROAD LOWESTOFT SUFFOLK NR32 1NP

View Document

22/08/0622 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/03/0515 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0515 March 2005 � NC 100/1000 01/10/04

View Document

15/03/0515 March 2005 NC INC ALREADY ADJUSTED 01/10/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED DABBROOK LIMITED CERTIFICATE ISSUED ON 12/11/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 14/08/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 14/08/96; NO CHANGE OF MEMBERS

View Document

12/04/9612 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 14/08/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 RETURN MADE UP TO 14/08/94; NO CHANGE OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 14/08/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 14/08/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 14/08/91; NO CHANGE OF MEMBERS

View Document

12/05/9112 May 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

16/08/8916 August 1989 RETURN MADE UP TO 14/08/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

27/07/8827 July 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

13/07/8713 July 1987 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 NEW DIRECTOR APPOINTED

View Document

25/09/7925 September 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information