DBA MANAGEMENT LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM OTTERSWAY HOUSE 21 TOP STREET BAWTRY SOUTH YORKSHIRE DN10 6JU

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

28/11/1928 November 2019 30/06/19 UNAUDITED ABRIDGED

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

14/09/1814 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DBA MANAGEMENT (HOLDINGS) LIMITED

View Document

21/05/1821 May 2018 CESSATION OF DAVID FRANK LAMBERT BISHOP AS A PSC

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

06/11/176 November 2017 30/06/17 UNAUDITED ABRIDGED

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/06/163 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/05/1526 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/06/1413 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR TONY JERVIS

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/09/108 September 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK LAMBERT BISHOP / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE MARY BISHOP / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY STEPHEN JERVIS / 01/10/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/08/085 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/0828 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 CONVERSION 30/06/06

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

29/03/0229 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 AUDITOR'S RESIGNATION

View Document

13/07/9813 July 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: MIDLAND HOUSE QUEEN STREET MORLEY LEEDS LS27 8DY

View Document

07/11/977 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: 5 SALEM STREET BRADFORD WEST YORKSHIRE BD1 4QH

View Document

19/06/9719 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 21/05/95; CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 COMPANY NAME CHANGED DAVID BISHOP ASSOCIATES LIMITED CERTIFICATE ISSUED ON 21/06/95

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/01/953 January 1995 COMPANY NAME CHANGED PATRIDOS DEVELOPMENT COMPANY LIM ITED CERTIFICATE ISSUED ON 04/01/95

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

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: 6 PARK SQUARE LEEDS LS1 2LX

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 NEW DIRECTOR APPOINTED

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 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