DAB PLUS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

19/08/1919 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 SECRETARY APPOINTED MRS MAUREEN STEPHEN

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER CRITTEN

View Document

17/01/1917 January 2019 CESSATION OF NORMA ELIZABETH THOMSON AS A PSC

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MRS SUSAN FOSTER

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR RALPH DAVID GREIG

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR NORMA THOMSON

View Document

17/12/1817 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE VAN DEN AKKER

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR SPENCER RICHARD CRITTEN

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY MAUREEN STEPHEN

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MRS JACQUELINE JOLANDA VAN DEN AKKER

View Document

17/01/1817 January 2018 CESSATION OF RALPH DAVID GREIG AS A PSC

View Document

26/06/1726 June 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH GREIG

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH DAVID GREIG / 01/06/2016

View Document

15/02/1615 February 2016 07/02/16 NO MEMBER LIST

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN FOSTER

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR RALPH DAVID GREIG

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD GORDON

View Document

09/02/159 February 2015 07/02/15 NO MEMBER LIST

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

12/02/1412 February 2014 07/02/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR EDWARD ALEXANDER GORDON

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/03/1328 March 2013 07/02/13 NO MEMBER LIST

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/02/1210 February 2012 07/02/12 NO MEMBER LIST

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN

View Document

28/02/1128 February 2011 07/02/11 NO MEMBER LIST

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FOSTER / 25/02/2010

View Document

25/02/1025 February 2010 07/02/10 NO MEMBER LIST

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALAN BROWN / 25/02/2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 07/02/09

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, COMMUNITY SERVICES CENTRE, OLD MAUD MART, DEER RD, MAUD, ABERDEENSHIRE, AB42 4NS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR ERIC GUTHRIE

View Document

10/07/0810 July 2008 PREVEXT FROM 29/02/2008 TO 05/04/2008

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: AREA OFFICE, NETHERMUIR ROAD, MAUD, ABERDEENSHIRE AB42 4ND

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 07/02/08

View Document

14/02/0814 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0814 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/02/077 February 2007 CIC INCORPORATION

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