Advanced company searchLink opens in new window

DUBOIS HOLDINGS LIMITED

Company number 03220923

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
07 Sep 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,975,400.4
28 Apr 2015 MR01 Registration of charge 032209230007, created on 17 April 2015
01 Oct 2014 TM01 Termination of appointment of Ian Graydon Poore as a director on 1 October 2014
01 Oct 2014 AP01 Appointment of Mr Jamie Spencer Tinsley as a director on 1 October 2014
24 Jul 2014 TM01 Termination of appointment of Anthony Thomas Garnish as a director on 17 July 2014
17 Jul 2014 AP01 Appointment of Mr James Nicholas Sykes as a director on 17 July 2014
07 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2,975,400.4
12 Apr 2014 MR01 Registration of charge 032209230006
31 Mar 2014 AA Full accounts made up to 31 December 2013
29 Jan 2014 MR04 Satisfaction of charge 5 in full
05 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
26 Jun 2013 AA Full accounts made up to 31 December 2012
23 Oct 2012 TM02 Termination of appointment of Nicholas Smith as a secretary
03 Aug 2012 AP03 Appointment of Mr Nicholas David Smith as a secretary
03 Aug 2012 TM02 Termination of appointment of Colin Lammie as a secretary
06 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
12 Apr 2012 AA Full accounts made up to 31 December 2011
15 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
16 May 2011 AA Full accounts made up to 31 December 2010
23 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
23 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5