DB WEBSITE DESIGN LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Notification of Mprg Limited as a person with significant control on 2017-12-20 |
03/06/253 June 2025 | Cessation of Myles Peter Reid-Smith as a person with significant control on 2017-12-20 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-03 with updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/06/2411 June 2024 | Director's details changed for Mr Myles Peter Reid-Smith on 2024-05-22 |
11/06/2411 June 2024 | Change of details for Mr Myles Peter Reid-Smith as a person with significant control on 2024-05-22 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-03 with updates |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-03 with updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-03 with updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/01/2126 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/03/209 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/03/1911 March 2019 | DIRECTOR APPOINTED MISS JESSICA ILENKIW |
05/03/195 March 2019 | CURREXT FROM 31/01/2019 TO 31/07/2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
03/09/183 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES PETER REID-SMITH / 15/05/2018 |
25/06/1825 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MYLES PETER REID-SMITH / 15/05/2018 |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 1 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HR ENGLAND |
15/05/1815 May 2018 | Registered office address changed from , 1 High Street Wellingborough, Northamptonshire, NN8 4HR, England to Lister House 49 Lister Road Wellingborough Northamptonshire NN8 4EL on 2018-05-15 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
21/12/1721 December 2017 | Registered office address changed from , 7 Philip House, Honiton Road, Exeter, Devon, EX1 3RU to Lister House 49 Lister Road Wellingborough Northamptonshire NN8 4EL on 2017-12-21 |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 7 PHILIP HOUSE HONITON ROAD EXETER DEVON EX1 3RU |
20/12/1720 December 2017 | DIRECTOR APPOINTED MR MYLES PETER REID-SMITH |
20/12/1720 December 2017 | APPOINTMENT TERMINATED, DIRECTOR DARREN BISHOP |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL BELWORTHY |
19/12/1719 December 2017 | DIRECTOR APPOINTED MR MYLES PETER REID-SMITH |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MYLES PETER REID-SMITH |
19/12/1719 December 2017 | CESSATION OF PAUL BELWORTHY AS A PSC |
19/12/1719 December 2017 | CESSATION OF DARREN BISHOP AS A PSC |
19/12/1719 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MYLES REID-SMITH |
17/08/1717 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/12/1613 December 2016 | DIRECTOR APPOINTED MR DARREN BISHOP |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/01/1530 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/01/1421 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
25/04/1325 April 2013 | DIRECTOR APPOINTED PAUL BELWORTHY |
25/04/1325 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DARREN BISHOP |
03/01/133 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
03/01/133 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARC BISHOP / 02/01/2013 |
19/04/1219 April 2012 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 2012-04-19 |
19/04/1219 April 2012 | REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
03/01/123 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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