DATABUILD RESEARCH AND SOLUTIONS LIMITED

Company Documents

DateDescription
27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/154 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

05/02/145 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/02/1314 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

24/02/1224 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY TRACEY LATTO

View Document

25/05/1125 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1118 May 2011 18/05/11 STATEMENT OF CAPITAL GBP 23321

View Document

18/05/1118 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/1118 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/05/1118 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED DAVID CHARLES MURRAY KENINGTON

View Document

17/05/1117 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MICHAELIS

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE JANE MCGUIRE / 28/03/2011

View Document

15/02/1115 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MRS DEBORAH JANE SECKER

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MISS MICHELLE JANE MCGUIRE

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/05/1014 May 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/01/1027 January 2010 CHANGE OF NAME 21/12/2009

View Document

27/01/1027 January 2010 COMPANY NAME CHANGED DATABUILD LIMITED CERTIFICATE ISSUED ON 27/01/10

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/12/098 December 2009 31/05/09 STATEMENT OF CAPITAL GBP 23996

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/11/083 November 2008 DIRECTOR RESIGNED JACK RUDIN

View Document

06/02/086 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ARTICLES OF ASSOCIATION

View Document

06/12/046 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED TEAMWORK MANAGEMENT LTD. CERTIFICATE ISSUED ON 31/05/02; RESOLUTION PASSED ON 31/05/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

05/12/015 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: HILLFIELDS HOUSE LIGHTHORNE WARWICKSHIRE CV35 0BQ

View Document

27/02/0127 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/03/9520 March 1995 � NC 6666/100000 31/05/94 AUTH ALLOT OF SECURITY 31/05/94

View Document

20/03/9520 March 1995 � NC 6666/100000 31/05

View Document

20/03/9520 March 1995 NC INC ALREADY ADJUSTED 31/05/94

View Document

09/03/959 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9528 February 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 RETURN MADE UP TO 29/01/93; CHANGE OF MEMBERS

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

23/11/9223 November 1992 1332 �1 01/09/92

View Document

09/11/929 November 1992 � IC 6666/5334 01/09/92 � SR 1332@1=1332

View Document

30/10/9230 October 1992 REGISTERED OFFICE CHANGED ON 30/10/92 FROM: G OFFICE CHANGED 30/10/92 PIPER'S COTTAGE ASHORNE WORCS CV35 9DR

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/02/9122 February 1991 � NC 100/6666 20/12/90

View Document

22/02/9122 February 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/12/90

View Document

24/01/9124 January 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

15/01/9115 January 1991 � NC 100/1666 20/12/90

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 18/12/90

View Document

15/01/9115 January 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/12/90

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 COMPANY NAME CHANGED MICHAELIS & CO LIMITED CERTIFICATE ISSUED ON 04/12/90

View Document

22/02/9022 February 1990 29/01/90 FULL LIST NOF

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/09/885 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/888 August 1988 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