DATABRITE LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/11/1313 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 53 HILLBROW LANE ASHFORD KENT TN23 4XW UNITED KINGDOM

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM C/O MR KEVIN SMITH 26 GREENSIDE HIGH HALDEN ASHFORD KENT TN26 3LT UNITED KINGDOM

View Document

11/01/1111 January 2011 Annual return made up to 24 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 18 WILLIAM AVENUE FOLKESTONE KENT CT19 5TL

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY MICHAELA GREELEY

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MICHAELA GREELEY

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY TAX-MOT LIMITED

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM UNIT 3 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

19/02/1019 February 2010 Annual return made up to 24 September 2009 with full list of shareholders

View Document

07/11/097 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/08 FROM: GISTERED OFFICE CHANGED ON 03/10/2008 FROM UNIT 32C FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH

View Document

03/10/083 October 2008 SECRETARY'S CHANGE OF PARTICULARS / TAX-MOT LIMITED / 03/09/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 SECRETARY APPOINTED TAX-MOT LIMITED

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID HEAP

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: GISTERED OFFICE CHANGED ON 07/05/2008 FROM 26 GREENSIDE HIGH HALDEN ASHFORD KENT TN26 3LT

View Document

17/10/0717 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/10/976 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 REGISTERED OFFICE CHANGED ON 16/10/96 FROM: G OFFICE CHANGED 16/10/96 372 OLD STREET LONDON EC1V 9LT

View Document

24/09/9624 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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