D.B. SHOES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Appointment of Mrs Helen Louise Weber as a secretary on 2022-09-29

View Document

03/10/223 October 2022 Termination of appointment of David Burnell Denton as a secretary on 2022-09-29

View Document

22/09/2222 September 2022 Director's details changed for Mr David Burnell Denton on 2022-09-14

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/03/213 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

27/02/2027 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MORTON DENTON / 06/07/2018

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BURNELL DENTON / 18/08/2017

View Document

18/08/1718 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BURNELL DENTON / 18/08/2017

View Document

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAGMAR KRAFFT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/10/148 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/132 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/124 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/09/111 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MORTON DENTON / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MORTON DENTON / 21/04/2011

View Document

12/10/1012 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HAWKSFIELD

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MRS DAGMAR KRAFFT

View Document

29/08/0829 August 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PAYNE

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 AUDITOR'S RESIGNATION

View Document

05/09/035 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 £ SR 2000@1 16/08/99

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9914 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9912 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 P.O.S4374 £1 SH 29/01/99

View Document

11/02/9911 February 1999 £ IC 30833/26459 29/01/99 £ SR 4374@1=4374

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9825 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 £ IC 55292/30833 19/06/97 £ SR 24459@1=24459

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

12/07/9712 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9712 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9712 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/975 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/972 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/972 July 1997 P.O.S 19/06/97

View Document

02/07/972 July 1997 ALTER MEM AND ARTS 19/06/97

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 DIRECTOR RESIGNED

View Document

21/06/9721 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9612 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9623 August 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ALTER MEM AND ARTS 26/09/95

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 RETURN MADE UP TO 28/08/95; CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9418 August 1994 RETURN MADE UP TO 28/08/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/09/933 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9130 August 1991 REGISTERED OFFICE CHANGED ON 30/08/91

View Document

30/08/9130 August 1991 RETURN MADE UP TO 28/08/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 28/08/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 £ IC 200000/197442 £ SR 2558@1=2558

View Document

23/10/8923 October 1989 POS 11/07/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 19/09/89; FULL LIST OF MEMBERS

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/8830 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/09/8826 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8823 September 1988 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 TRANSFER OF SHARES 290987

View Document

29/10/8729 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

29/10/8729 October 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 REGISTERED OFFICE CHANGED ON 26/09/87 FROM: RECTORY ROAD RUSHDEN NORTHANTS

View Document

14/08/8714 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8629 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

29/10/8629 October 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

14/11/8514 November 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/84

View Document

18/04/8318 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

18/04/8318 April 1983 ANNUAL RETURN MADE UP TO 16/11/82

View Document

11/02/2011 February 1920 CERTIFICATE OF INCORPORATION

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