DATEC BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
11/03/1511 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOWNROW

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE ELIZABETH MEANY / 13/02/2015

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SARA JANE ELIZABETH MEANY / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TOWNROW / 13/02/2015

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM
51 ANCHOR ROAD
ALDRIDGE
WALSALL
WS9 8PT
UNITED KINGDOM

View Document

19/02/1319 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR LEE BRITTLE

View Document

17/02/1217 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/03/1114 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MICHAEL BRITTLE / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TOWNROW / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE ELIZABETH MEANY / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 51 ANCHOR ROAD ALDRIDGE WALSALL W MIDLANDS WS3 2DL

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM TOWNROW

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM TOWNROW

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MRS SARA JANE ELIZABETH MEANY

View Document

24/02/0924 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 SECRETARY APPOINTED MRS SARA JANE ELIZABETH MEANY

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE BRITTLE / 01/05/2008

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: G OFFICE CHANGED 16/01/08 REEVES STREET WALSALL WEST MIDLANDS WS3 2DL

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0022 March 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: G OFFICE CHANGED 22/03/00 271 WEDNESBURY ROAD WALSALL WEST MIDLANDS WS2 9QJ

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 COMPANY NAME CHANGED DARLASTON TYPEWRITER COMPANY LIM ITED CERTIFICATE ISSUED ON 12/02/97

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/02/9521 February 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/09/9428 September 1994 S386 DIS APP AUDS 22/09/94

View Document

28/09/9428 September 1994 S252 DISP LAYING ACC 22/09/94

View Document

28/09/9428 September 1994 S366A DISP HOLDING AGM 22/09/94

View Document

01/03/941 March 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

15/05/9115 May 1991 RETURN MADE UP TO 26/01/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

22/05/9022 May 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

28/11/8928 November 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

23/08/8823 August 1988 RETURN MADE UP TO 07/03/88; FULL LIST OF MEMBERS

View Document

31/05/8831 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

12/10/8712 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8716 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

12/02/8712 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/864 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

23/06/8623 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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