DB PUBLICATIONS LTD

Company Documents

DateDescription
16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/03/1210 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

05/06/115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/06/115 June 2011 REGISTERED OFFICE CHANGED ON 05/06/2011 FROM UNIT C4 GROVE PARK SPRINGVALE ROAD GRIMETHORPE BARNSLEY SOUTH YORKSHIRE S72 7BQ

View Document

05/06/115 June 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/04/101 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 COMPANY NAME CHANGED D D B DEVELOPMENTS LTD CERTIFICATE ISSUED ON 21/01/10

View Document

21/01/1021 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/0922 December 2009 CHANGE OF NAME 06/11/2009

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/11/0921 November 2009 CHANGE OF NAME 06/11/2009

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, SECRETARY DEBORAH BIRKIN

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED MRS DEBORAH BIRKIN

View Document

14/11/0914 November 2009 SECRETARY APPOINTED MRS DEBORAH BIRKIN

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BIRKIN

View Document

02/04/092 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM BLUEBELL CORNER CALVEY ORCHARD BELLE GREEN LANE CUDWORTH SOUTH YORKSHIRE S72 8SW

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 4 PARK ROAD, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 8AB

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 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