Advanced company searchLink opens in new window

D2 BEARINGS & ENGINEERING SERVICES LIMITED

Company number 04342863

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)
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
  • GBP 152
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-01-17
08 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders