DEE BEE (PERFORMANCE PLASTICS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Director's details changed for Mr David Brindle on 2025-03-03 |
03/03/253 March 2025 | Secretary's details changed for Sarah Janet Brindle on 2025-03-03 |
03/03/253 March 2025 | Change of details for Mr David Brindle as a person with significant control on 2025-03-03 |
03/03/253 March 2025 | Registered office address changed from 1 Park Cottage, High Lorton Cockermouth Cumbria CA13 9UG to Old School Cottage Settle Road Bolton by Bowland Clitheroe BB7 4NU on 2025-03-03 |
03/03/253 March 2025 | Director's details changed for Mr David Brindle on 2025-03-03 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
21/06/2421 June 2024 | Micro company accounts made up to 2024-03-31 |
05/06/245 June 2024 | Secretary's details changed for Sarah Janet Taylor on 2024-05-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Change of details for Mr David Brindle as a person with significant control on 2023-02-14 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
20/10/2220 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Cessation of David Brindle as a person with significant control on 2021-10-09 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-15 with updates |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/07/2027 July 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID BRINDLE / 01/02/2020 |
13/02/2013 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRINDLE / 01/02/2020 |
13/02/2013 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRINDLE / 01/02/2020 |
13/02/2013 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANET TAYLOR / 01/02/2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/02/1326 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRINDLE / 14/02/2010 |
01/04/101 April 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRINDLE / 14/02/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
10/03/0810 March 2008 | DIRECTOR APPOINTED DAVID BRINDLE |
15/02/0815 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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