DB PLANT LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewOrder of court to wind up

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-09 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-09-30

View Document

14/06/2414 June 2024 Registration of charge 068754190001, created on 2024-06-13

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-09-30

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES

View Document

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1512 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY HANNAH FRANCES TITCOMBE / 29/03/2014

View Document

24/04/1424 April 2014 CHANGE PERSON AS DIRECTOR

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 SAIL ADDRESS CHANGED FROM: PO BOX PO BOX 373 PO BOX 373 CARTERTON CARTERTON OXFORDSHIRE OX18 9BU UNITED KINGDOM

View Document

01/07/131 July 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

22/02/1322 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O MISS L TITCOMBE PO BOX PO BOX 373 3 PO BOX 373 CARTERTON OXFORDSHIRE OX18 9BU UNITED KINGDOM

View Document

05/02/135 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/04/1214 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MISS LUCY HANNAH FRANCES TITCOMBE

View Document

17/07/1117 July 2011 APPOINTMENT TERMINATED, DIRECTOR LYNDA TITCOMBE

View Document

20/04/1120 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY LUCY TITCOMBE

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY TITCOMBE

View Document

01/03/111 March 2011 DIRECTOR APPOINTED MRS LYNDA JANE TITCOMBE

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 19 WALKERS CLOSE FREELAND WITNEY OXFORDSHIRE OX29 8AY

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCY HANNAH FRANCES TITCOMBE / 06/05/2010

View Document

06/05/106 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 SECRETARY APPOINTED MISS LUCY HANNAH FRANCES TITCOMBE

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM WEST VIEW HOUSE THE HILL BURFORD OXON OX18 4RE

View Document

08/06/098 June 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 3 GLISSARD WAY BRADWELL VILLAGE BURFORD OX18 4XD ENGLAND

View Document

13/04/0913 April 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