D.R.B. MANAGEMENT LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/07/2426 July 2024 Liquidators' statement of receipts and payments to 2024-05-27

View Document

31/07/2331 July 2023 Liquidators' statement of receipts and payments to 2023-05-27

View Document

13/07/2113 July 2021 Liquidators' statement of receipts and payments to 2021-05-27

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD POTTER

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE BAGLEY

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR LEE ELLIS SCHOFIELD

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

10/05/1410 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 040810780002

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEREK POTTER / 01/01/2013

View Document

19/06/1319 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 10 STONEY LEASOW WYLDE GREEN SUTTON COLDFIELD WEST MIDLANDS B72 1BZ

View Document

25/06/1225 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

24/06/1224 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BOWATER / 01/04/2012

View Document

24/06/1224 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEREK POTTER / 01/09/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BOWATER / 01/04/2011

View Document

19/05/1119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/10/1011 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BOWATER / 29/09/2010

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARY BAGLEY / 04/09/2008

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH BAGLEY / 04/09/2008

View Document

18/01/1018 January 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

28/10/0928 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

26/08/0926 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE BAGLEY / 04/09/2008

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAGLEY / 04/09/2008

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/08 FROM: GISTERED OFFICE CHANGED ON 02/09/2008 FROM 10 SHOTTERY CLOSE WALMLEY SUTTON COLDFIELD WEST MIDLANDS B76 2WS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: G OFFICE CHANGED 11/06/02 8 WIMBOURNE ROAD WALMLEY SUTTON COLDFIELD WEST MIDLANDS B76 2SU

View Document

11/06/0211 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 � NC 200/1000 07/09/0

View Document

28/09/0128 September 2001 NC INC ALREADY ADJUSTED 07/09/01

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

29/09/0029 September 2000 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