DBD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mr David Aubrey Cuming on 2025-08-15

View Document

10/07/2510 July 2025 Director's details changed for Mr John Andrew Hurst on 2025-06-19

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Cessation of Marie Angela Carlick as a person with significant control on 2024-10-31

View Document

12/11/2412 November 2024 Termination of appointment of Marie Angela Carlick as a director on 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

05/11/245 November 2024 Registration of charge 031189240005, created on 2024-10-31

View Document

10/06/2410 June 2024 Termination of appointment of Stephanie Rebecca Bramwell as a director on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

14/04/2314 April 2023 Appointment of Miss Stephanie Rebecca Bramwell as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/12/221 December 2022 Appointment of Mr Andrew Craven as a secretary on 2022-12-01

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

21/11/2221 November 2022 Cessation of Thomas John Keegan as a person with significant control on 2022-11-20

View Document

27/09/2227 September 2022 Appointment of Mr David Robert Parr as a director on 2022-09-27

View Document

27/09/2227 September 2022 Termination of appointment of William Wilcock as a director on 2022-09-27

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-03-31

View Document

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR WILLIAM WILCOCK

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR THOMAS JOHN KEEGAN

View Document

27/08/1927 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR IAN THOMAS OBE

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM CHADWICK HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6AE

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR IAN ARTHUR THOMAS

View Document

24/11/1624 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

10/01/1610 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 031189240004

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/09/146 September 2014 ADOPT ARTICLES 28/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY ALAN CLARKE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

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

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM SUITE A2 CHADWICK HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6AE

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD ALLAN

View Document

21/12/0921 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CARLICK / 27/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DONALD FREDERICK ALLAN / 27/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN CLARKE / 27/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CARLICK / 27/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLARKE / 27/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 27 October 2008 with full list of shareholders

View Document

06/11/096 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/0920 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/0910 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/0930 September 2009 COMPANY NAME CHANGED DIFFERENT BY DESIGN LIMITED CERTIFICATE ISSUED ON 30/09/09

View Document

07/09/097 September 2009 SECTION 190 PURCHASE SHARES 06/07/2009

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR ZOE SEED

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR HUMPHREY CLAXTON

View Document

31/07/0931 July 2009 ADOPT ARTICLES 13/07/2009

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MARIE ANGELA CARLICK LOGGED FORM

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED MARIE ANGELA CARLICK

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CLAXTON / 29/06/2006

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM SUITE A2 CHADWICK HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON WA3 6AE

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM SUITE 2A CHADWICK HOUSE BIRCHWOOD PARK BIRCHWOOD WARRINGTON CHESHIRE WA3 6AE

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM CINNAMON HOUSE CINNAMON PARK CRAB LANE FEARNHEAD WARRINGTON CHESHIRE WA2 0XP

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN SEED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 31 DEVIZES ROAD DERRY HILL CALNE SN11 9PF

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 27/10/07; CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 £ NC 1000/50000 30/09/

View Document

09/01/069 January 2006 NC INC ALREADY ADJUSTED 30/09/05

View Document

09/01/069 January 2006 39996 O/SH ISS IN COMP 30/09/05

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: SOUTHERN COTTAGE MARESFIELD PARK MARESFIELD UCKFIELD EAST SUSSEX TN22 2HD

View Document

28/10/9728 October 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/12/966 December 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/11/9524 November 1995 NEW DIRECTOR APPOINTED

View Document

24/11/9524 November 1995 REGISTERED OFFICE CHANGED ON 24/11/95 FROM: 9 SPRING PLAT POUND HILL CRAWLEY WEST SUSSEX RH10 7DJ

View Document

24/11/9524 November 1995 NEW SECRETARY APPOINTED

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 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