DETERGENT INFORMATION LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

08/11/248 November 2024 Termination of appointment of Howard William Nicholson as a director on 2024-10-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

03/04/243 April 2024 Register(s) moved to registered inspection location Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

View Document

25/03/2425 March 2024 Register inspection address has been changed from Mcbride Plc Central Park Northampton Road Manchester M40 5BP United Kingdom to Mcbride Plc Arbeta 11 Northampton Road Manchester M40 5BP

View Document

21/03/2421 March 2024 Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP

View Document

09/02/249 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

14/06/2114 June 2021 Appointment of Mark William Strickland as a director on 2021-06-07

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY HUAN QUAYLE

View Document

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RATTIGAN

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR HOWARD WILLIAM NICHOLSON

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/04/184 April 2018 SAIL ADDRESS CREATED

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR HUAN GEORGE QUAYLE

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY CAROLE BARNET

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR APPOINTED DAVID THOMAS RATTIGAN

View Document

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRISKELL

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED CHRISTOPHER IAN CHARLES SMITH

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN MCINTYRE

View Document

03/10/143 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS BARRISKELL / 24/11/2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED SIMON FRANCIS BARRISKELL

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LINDSAY

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STUART MCINTYRE / 01/10/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLE ANN BARNET / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LINDSAY / 01/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SEAMAN

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED COLIN STUART MCINTYRE

View Document

25/02/0925 February 2009 CONFLICT 21/01/2009

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/11/0422 November 2004 COMPANY NAME CHANGED ROBERT MCBRIDE DETERGENTS LIMITE D CERTIFICATE ISSUED ON 22/11/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

06/02/046 February 2004 S366A DISP HOLDING AGM 22/01/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; NO CHANGE OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 30/09/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/953 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

03/03/953 March 1995 EXEMPTION FROM APPOINTING AUDITORS 30/06/94

View Document

02/03/952 March 1995 EXEMPTION FROM APPOINTING AUDITORS 22/02/95

View Document

24/10/9424 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93

View Document

05/08/935 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

14/06/9314 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9310 June 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/9313 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

23/12/9123 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9122 November 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 NEW DIRECTOR APPOINTED

View Document

07/11/917 November 1991 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/914 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

03/04/913 April 1991 EXEMPTION FROM APPOINTING AUDITORS 18/03/91

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/9013 September 1990 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 DIRECTOR RESIGNED

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/01/9024 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 DIRECTOR RESIGNED

View Document

22/08/8922 August 1989 DIRECTOR RESIGNED

View Document

22/08/8922 August 1989 NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 COMPANY NAME CHANGED ROBERT MCBRIDE (MIDDLETON) LIMIT ED CERTIFICATE ISSUED ON 11/04/89

View Document

21/02/8921 February 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 RETURN MADE UP TO 30/01/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/889 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/8816 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/8822 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 171 VICTORIA STREET LONDON SW1E 5NL

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED

View Document

11/03/8811 March 1988 NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED

View Document

23/01/8823 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/8726 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/10/8722 October 1987 NEW DIRECTOR APPOINTED

View Document

16/08/8716 August 1987 NEW DIRECTOR APPOINTED

View Document

10/11/8610 November 1986 NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/10/8630 October 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

16/07/8616 July 1986 DIRECTOR RESIGNED

View Document

03/07/863 July 1986 DIRECTOR RESIGNED

View Document

12/06/8612 June 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information