DBS MANAGEMENT LIMITED

Company Documents

DateDescription
04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR JOHN COWAN

View Document

30/03/1530 March 2015 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

29/09/1429 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

25/09/1425 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN NEWMAN / 13/05/2014

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE HIGGINSON

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR JAMES ALLEN NEWMAN

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOOPER

View Document

11/11/1311 November 2013 AMEND ARTICLES 10/10/2013

View Document

11/11/1311 November 2013 ADOPT ARTICLES 10/10/2013

View Document

11/11/1311 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/10/134 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR GEORGE HIGGINSON

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN MARTIN

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUZENS

View Document

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/07/1223 July 2012 SAIL ADDRESS CREATED

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR. MICHAEL ALASTAIR COUZENS

View Document

14/05/1214 May 2012 CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY DIANA MONGER

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MONGER / 16/10/2011

View Document

03/10/113 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN MARTIN / 24/08/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOOPER / 24/08/2011

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 SECTION 519

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR PAUL HOOPER

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WADELIN

View Document

24/06/1024 June 2010 24/06/10 STATEMENT OF CAPITAL GBP 495416.45

View Document

24/06/1024 June 2010 SOLVENCY STATEMENT DATED 24/06/10

View Document

24/06/1024 June 2010 STATEMENT BY DIRECTORS

View Document

24/06/1024 June 2010 SHARE PREMIUM ACCOUNT CANCELLED 24/06/2010

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MRS DIANA MONGER

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT GORDON ELLIS

View Document

28/09/0928 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 SECTION 519

View Document

09/06/089 June 2008 AUDITOR'S RESIGNATION

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: BURLEIGH HOUSE CHAPEL OAK, SALFORD PRIORS EVESHAM WR11 8SP

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0315 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/0312 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/08/0312 August 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/03/0310 March 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/03/0310 March 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

10/03/0310 March 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/03/0310 March 2003 REREG PLC-PRI 07/02/03

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

05/09/025 September 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

17/12/0117 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: G OFFICE CHANGED 07/12/01 INDEPENDENCE HOUSE HOLLY BANK ROAD EDGERTON HUDDERSFIELD HD3 3HN

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 14/09/01; NO CHANGE OF MEMBERS

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/04/014 April 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

20/10/0020 October 2000 MARKET PURCHASES 08/09/00

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/09/99

View Document

01/10/991 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 RETURN MADE UP TO 14/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/9922 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 14/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/989 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/08/98

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/08/97

View Document

07/01/987 January 1998 EQUITY SECURITIES 08/08/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 14/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

25/09/9725 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 LISTING OF PARTICULARS

View Document

31/01/9731 January 1997 ALTER MEM AND ARTS 10/01/97

View Document

31/01/9731 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9731 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/01/97

View Document

22/01/9722 January 1997 RE-SHARES 10/01/97

View Document

22/01/9722 January 1997 ALTER MEM AND ARTS 10/01/97

View Document

20/09/9620 September 1996 RETURN MADE UP TO 14/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/969 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/969 September 1996 ALTER MEM AND ARTS 02/08/96

View Document

11/08/9611 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

09/08/969 August 1996 ALTER MEM AND ARTS 02/08/96

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/957 December 1995 INTERIM ACCOUNTS MADE UP TO 30/09/95

View Document

02/08/952 August 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 14/07/95

View Document

02/08/952 August 1995 ADOPT MEM AND ARTS 14/07/95

View Document

02/08/952 August 1995 SHARE OPTIONS 14/07/95

View Document

01/08/951 August 1995 COMPANY NAME CHANGED DBS MANAGEMENT PUBLIC LIMITED CO MPANY CERTIFICATE ISSUED ON 02/08/95

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 AUDITOR'S RESIGNATION

View Document

07/10/947 October 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/945 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

18/05/9418 May 1994 NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED

View Document

21/04/9421 April 1994 ALTER MEM AND ARTS 21/10/93

View Document

19/04/9419 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9317 November 1993 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 RETURN MADE UP TO 14/09/93; CHANGE OF MEMBERS

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/926 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/11/926 November 1992 RETURN MADE UP TO 14/09/92; CHANGE OF MEMBERS

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9224 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

04/11/914 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: G OFFICE CHANGED 11/01/91 BRUNSWICK HOUSE 33 EAST STREET LINDLEY HUDDERSFIELD HD3 3ND

View Document

04/10/904 October 1990 RETURN MADE UP TO 14/09/90; BULK LIST AVAILABLE SEPARATELY

View Document

04/10/904 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9024 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

06/10/896 October 1989 RETURN MADE UP TO 03/10/89; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/897 February 1989 RETURN OF ALLOTMENTS

View Document

26/09/8826 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/09/8826 September 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 DIRECTOR RESIGNED

View Document

17/05/8817 May 1988 DIRECTOR RESIGNED

View Document

17/05/8817 May 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: G OFFICE CHANGED 14/01/88 45 MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2HL

View Document

20/10/8720 October 1987 RETURN MADE UP TO 18/08/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

08/10/878 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED

View Document

18/11/8618 November 1986 RETURN OF ALLOTMENTS

View Document

16/10/8616 October 1986 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 ALTER SHARE STRUCTURE

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

05/08/865 August 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8626 June 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

27/09/7927 September 1979 CERTIFICATE OF INCORPORATION

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