DEBENSEA LIMITED

Company Documents

DateDescription
27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/12/1523 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/04/1525 April 2015 COMPANY NAME CHANGED DEBENBROOK LIMITED
CERTIFICATE ISSUED ON 25/04/15

View Document

25/04/1525 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1415 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID FARTHING / 11/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE FARTHING / 11/11/2014

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER DAVID FARTHING / 11/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE FARTHING / 11/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID FARTHING / 11/11/2014

View Document

31/07/1431 July 2014 CURREXT FROM 28/02/2014 TO 31/08/2014

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR JASON CORNWELL

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/11/1314 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
BANK HOUSE 129 HIGH STREET
NEEDHAM MARKET
IPSWICH
SUFFOLK
IP6 8DH
ENGLAND

View Document

10/01/1310 January 2013 Annual return made up to 8 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM
THE GABLES
OLD MARKET STREET
THETFORD
NORFOLK
IP24 2EN

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/11/1111 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/11/1011 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/11/0912 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

09/07/099 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/07/0814 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06

View Document

14/07/0514 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: G OFFICE CHANGED 23/11/04 1 LODGE COURT LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

29/06/0429 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: G OFFICE CHANGED 19/11/03 103 HIGH STREET WIVENHOE COLCHESTER ESSEX CO7 9AF

View Document

10/07/0310 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/09/0018 September 2000 S80A AUTH TO ALLOT SEC 23/08/00

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: G OFFICE CHANGED 29/08/00 KNAPTON HOUSE 12 LOWER BROOK ST IPSWICH SUFFOLK IP4 1AT

View Document

29/08/0029 August 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9619 July 1996 DIRECTOR RESIGNED

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: G OFFICE CHANGED 19/07/96 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 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