DBJ CONSULTING LIMITED

Company Documents

DateDescription
23/05/1623 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/03/1631 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 DIRECTOR APPOINTED MRS JOYCE CARTER

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 06/03/2013

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JOYCE CARTER / 06/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/05/1221 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/04/1213 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/06/116 June 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 28 BARNCROFT, NORTON RUNCORN CHESHIRE WA7 6RJ

View Document

03/12/093 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 29/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOYCE CARTER / 29/10/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 S252 DISP LAYING ACC 27/05/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 28/02/08

View Document

06/03/076 March 2007 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