D2 BEARINGS & ENGINEERING SERVICES LIMITED
Company number 04342863
- Company Overview for D2 BEARINGS & ENGINEERING SERVICES LIMITED (04342863)
- Filing history for D2 BEARINGS & ENGINEERING SERVICES LIMITED (04342863)
- People for D2 BEARINGS & ENGINEERING SERVICES LIMITED (04342863)
- Charges for D2 BEARINGS & ENGINEERING SERVICES LIMITED (04342863)
- More for D2 BEARINGS & ENGINEERING SERVICES LIMITED (04342863)
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) |
---|---|---|---|
25 Jun 2018 | PSC01 | Notification of David Croft as a person with significant control on 25 June 2018 | |
02 Feb 2018 | MR01 | Registration of charge 043428630004, created on 24 January 2018 | |
20 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
16 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Oct 2016 | TM02 | Termination of appointment of Tracy Anderson as a secretary on 25 September 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
06 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-20
|
|
08 Dec 2014 | MR01 | Registration of charge 043428630003, created on 1 December 2014 | |
26 Oct 2014 | AD01 | Registered office address changed from Gibson Street Leeds Road Bradford West Yorkshire BD3 9TP to D2 House, Hill Street Bowling Back Lane Bradford West Yorkshire BD4 8SR on 26 October 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Mar 2014 | TM02 | Termination of appointment of David Carlton as a secretary | |
21 Dec 2013 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
12 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Jan 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Mr David Carlton on 1 December 2011 | |
09 Jan 2012 | CH03 | Secretary's details changed for Mr David Carlton on 1 December 2011 | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders |