HARLAND DB HOLDINGS LTD

Company Documents

DateDescription
12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM C/O WALLACE WHITE ACCOUNTANTS 64 AGINCOURT ROAD LICHFIELD STAFFORDSHIRE WS14 0GH ENGLAND

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID HARLAND

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW HARLAND / 22/02/2017

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW HARLAND / 22/02/2017

View Document

27/06/1727 June 2017 CESSATION OF DAVID ANDREW HARLAND AS A PSC

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY JOANNE HARLAND

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN HARLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088697860002

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088697860001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM GRESHAM HOUSE 5-7 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2JG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HARLAND

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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