DAVIES KEELING TROWBRIDGE LIMITED

Company Documents

DateDescription
05/08/165 August 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/12/1323 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1323 December 2013 COMPANY NAME CHANGED DKT ARTWORKS LIMITED
CERTIFICATE ISSUED ON 23/12/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/07/132 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/07/129 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 27 SOUTHBANK BUSINESS CENTRE PONTON ROAD LONDON SW8 5BL

View Document

01/07/111 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE KEELING / 23/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN PATRICK CHRISTOPHER TROWBRIDGE / 23/06/2010

View Document

06/07/106 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 COMPANY NAME CHANGED DKT SPECIALIST DECORATION LIMITED CERTIFICATE ISSUED ON 30/06/10

View Document

22/06/1022 June 2010 CHANGE OF NAME 15/06/2010

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 3 CHARTERHOUSE WORKS ELTRINGHAM ST LONDON SW18 1TD

View Document

10/07/0610 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/07/9616 July 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

15/07/9415 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

03/07/943 July 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 EXEMPTION FROM APPOINTING AUDITORS 30/09/92

View Document

27/06/9327 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

05/08/925 August 1992 RETURN MADE UP TO 23/06/92; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/07/9126 July 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/05/918 May 1991 S366A DISP HOLDING AGM 23/06/90

View Document

13/07/8913 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/07/893 July 1989 REGISTERED OFFICE CHANGED ON 03/07/89 FROM: 88-90 NORTH HILL LONDON N6 4RL

View Document

03/07/893 July 1989 NEW DIRECTOR APPOINTED

View Document

03/07/893 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/8923 June 1989 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