D.B. LLOYD LIMITED

Company Documents

DateDescription
17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/12/1429 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/01/142 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/01/132 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/12/1128 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/02/1012 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/02/1012 February 2010 SUB-DIVISION 04/02/10

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOAN LLOYD / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BYRON LLOYD / 01/10/2009

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/01/093 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 NC INC ALREADY ADJUSTED 19/03/03

View Document

04/04/034 April 2003 � NC 100/3000 19/03/0

View Document

04/04/034 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: G OFFICE CHANGED 07/01/03 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 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