PONDS-DBM LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-05 with no updates |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
09/07/259 July 2025 New | Application to strike the company off the register |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Micro company accounts made up to 2022-10-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/07/205 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
05/07/205 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
30/05/1930 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
27/10/1427 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN HODGETTS / 27/07/2014 |
27/10/1427 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE HODGETTS / 27/07/2014 |
20/07/1420 July 2014 | REGISTERED OFFICE CHANGED ON 20/07/2014 FROM 72 DAVIES AVENUE HEALD GREEN STOCKPORT CHESHIRE SK8 3PG |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN HODGETTS / 07/10/2009 |
12/10/0912 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | NEW SECRETARY APPOINTED |
26/10/0526 October 2005 | NEW DIRECTOR APPOINTED |
19/10/0519 October 2005 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: AXEL CHARTERED ACCOUNTANTS 3 MINSHULL STREET KNUTSFORD CHESHIRE WA16 6HG |
13/10/0513 October 2005 | DIRECTOR RESIGNED |
13/10/0513 October 2005 | SECRETARY RESIGNED |
13/10/0513 October 2005 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
05/10/055 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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