DIRECT BEARINGS AND POWER TRANSMISSIONS LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
12/07/2312 July 2023 | Application to strike the company off the register |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
12/06/2312 June 2023 | Change of details for Evoke Supplies Limited as a person with significant control on 2016-05-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/10/2118 October 2021 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/03/2122 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/01/2022 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
24/01/1924 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/03/1820 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVOKE SUPPLIES LIMITED |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/01/173 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
23/11/1523 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/08/1422 August 2014 | REGISTERED OFFICE CHANGED ON 22/08/2014 FROM C/O HILLIER HOPKINS 64 CLARENDON ROAD CLARENDON ROAD WATFORD WD17 1DA ENGLAND |
22/08/1422 August 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 19 PATRICIA WAY PYSONS ROAD INDUSTRIAL ESTATE BROADSTAIRS KENT CT10 2LF |
04/09/134 September 2013 | DIRECTOR APPOINTED MR TERENCE ANDREW DUKES |
04/09/134 September 2013 | DIRECTOR APPOINTED MR PETER JOHN COOKE |
04/09/134 September 2013 | APPOINTMENT TERMINATED, DIRECTOR PRISCILLA FLOYD |
04/09/134 September 2013 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN FLOYD |
04/09/134 September 2013 | APPOINTMENT TERMINATED, SECRETARY HELEN FLOYD |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/06/1120 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
16/06/1016 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
15/06/1015 June 2010 | SAIL ADDRESS CREATED |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FLOYD / 01/10/2009 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PRISCILLA RHODA IDA MINNIE FLOYD / 01/10/2009 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/06/0719 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | DIRECTOR RESIGNED |
26/04/0526 April 2005 | DIRECTOR RESIGNED |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | NEW SECRETARY APPOINTED |
13/10/0313 October 2003 | SECRETARY RESIGNED |
13/10/0313 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
12/06/0312 June 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
29/11/0229 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
20/06/0220 June 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
09/11/019 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
01/06/011 June 2001 | RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS |
19/04/0119 April 2001 | NC INC ALREADY ADJUSTED 02/04/01 |
19/04/0119 April 2001 | NEW DIRECTOR APPOINTED |
19/04/0119 April 2001 | NEW DIRECTOR APPOINTED |
19/04/0119 April 2001 | £ NC 1000/2000 02/04/0 |
06/03/016 March 2001 | REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 21 PATRICIA WAY PYSONS ROAD INDUSTRIAL ESTATE BROADSTAIRS KENT CT10 2LF |
03/11/003 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
15/06/0015 June 2000 | RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS |
08/10/998 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
06/10/996 October 1999 | NEW DIRECTOR APPOINTED |
23/08/9923 August 1999 | COMPANY NAME CHANGED TRANSWORLD BEARINGS (UK) LIMITED CERTIFICATE ISSUED ON 24/08/99 |
10/06/9910 June 1999 | RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS |
09/04/999 April 1999 | DIRECTOR RESIGNED |
30/12/9830 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
16/06/9816 June 1998 | RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS |
16/09/9716 September 1997 | REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 14 APPROACH ROAD CLIFTONVILLE MARGATE THANET KENT CT9 2AN |
07/08/977 August 1997 | SECRETARY RESIGNED |
07/08/977 August 1997 | DIRECTOR RESIGNED |
04/06/974 June 1997 | DIRECTOR RESIGNED |
04/06/974 June 1997 | REGISTERED OFFICE CHANGED ON 04/06/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
04/06/974 June 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/06/974 June 1997 | NEW DIRECTOR APPOINTED |
04/06/974 June 1997 | SECRETARY RESIGNED |
23/05/9723 May 1997 | 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