OLD DEFENSIBLE BARRACKS LIMITED(THE)

Company Documents

DateDescription
29/05/1529 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

26/04/1426 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/04/1329 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

09/05/129 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/05/1110 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

22/05/1022 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: G OFFICE CHANGED 12/05/04 2ND FLOOR 9 VICTORIA PLACE HAVERFORDWEST PEMBROKSHIRE SA61 2JX

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/10/036 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: G OFFICE CHANGED 02/05/03 2ND FLOOR 9 VICTORIA PLACE HAVERFORDWEST DYFED SA61 2JX

View Document

10/04/0310 April 2003 REGISTERED OFFICE CHANGED ON 10/04/03 FROM: G OFFICE CHANGED 10/04/03 2ND FLOOR 9 VICTORIA PLACE HAVERFORDWEST DYFED SA61 2JX

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 24/04/99; CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: G OFFICE CHANGED 23/11/98 NORTH WING DEFENSIBLE BARRACKS BARRACKS HILL PEMBROKE DOCK PEMBROKESHIRE SA72 6NT

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/12/9521 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/9523 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 28/02

View Document

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

View Document

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

View Document

07/06/947 June 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94

View Document

06/04/946 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: G OFFICE CHANGED 15/03/94 CASTLE MERLIN FOO PARK LLANSTEPHAN ROAD JOHNSTOWN CARMARTHEN DYFED SA31 3NF

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9431 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 DIRECTOR RESIGNED

View Document

15/01/9415 January 1994 SECRETARY RESIGNED

View Document

06/05/936 May 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/05/921 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/921 May 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 DIRECTOR RESIGNED

View Document

08/10/908 October 1990 REGISTERED OFFICE CHANGED ON 08/10/90 FROM: G OFFICE CHANGED 08/10/90 BARRACKS HILL PEMBROKE DOCK DYFED

View Document

18/04/9018 April 1990 31/12/89 FULL LIST NOF

View Document

18/04/9018 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/11/8920 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

24/05/8824 May 1988 WD 18/04/88 AD 31/03/88--------- � SI 98@1=98 � IC 2/100

View Document

16/02/8816 February 1988 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/873 December 1987 WD 11/11/87 PD 29/05/86--------- � SI 2@1

View Document

06/11/876 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8630 October 1986 REGISTERED OFFICE CHANGED ON 30/10/86 FROM: G OFFICE CHANGED 30/10/86 31 MILL STREET CROWNE DERBYSHIRE

View Document

30/10/8630 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/10/868 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/864 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8629 May 1986 CERTIFICATE OF INCORPORATION

View Document

27/05/8627 May 1986 SECRETARY RESIGNED

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