DIBB BROS LTD

Company Documents

DateDescription
30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ANDREW DIBB / 15/03/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW DIBB / 15/03/2013

View Document

02/05/132 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY ALEXIS WEST

View Document

26/01/1226 January 2012 SECRETARY APPOINTED MR JOHN ANDREW DIBB

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM
MEADOW VIEW ELM TREE ROAD
COSBY
LEICESTER
LEICESTERSHIRE
LE9 1SR

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEXIS SHIRLEY WEST / 15/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW DIBB / 01/10/2009

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
1 PARK ROAD
COSBY
LEICESTER
LE9 1RN

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM
MEADOW VIEW ELM TREE ROAD
COSBY
LEICESTER
LEICESTERSHIRE
LE9 1SR
UNITED KINGDOM

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document


More Company Information