- Company Overview for DBS HOMES LIMITED (04683478)
- Filing history for DBS HOMES LIMITED (04683478)
- People for DBS HOMES LIMITED (04683478)
- Charges for DBS HOMES LIMITED (04683478)
- Insolvency for DBS HOMES LIMITED (04683478)
- More for DBS HOMES LIMITED (04683478)
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) |
---|---|---|---|
11 Mar 2010 | CH03 | Secretary's details changed for Mr Denis Rodney Minns on 2 March 2010 | |
03 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
18 Jan 2010 | AD01 | Registered office address changed from 74 London Road, Riverhead Sevenoaks Kent TN13 2DN on 18 January 2010 | |
18 Jan 2010 | AA01 | Current accounting period shortened from 30 April 2010 to 31 March 2010 | |
05 Nov 2009 | AA | Full accounts made up to 30 April 2009 | |
05 Aug 2009 | 288a | Director appointed anthony ian godfrey charles south | |
05 Aug 2009 | 288a | Director appointed david frederick tett | |
05 Aug 2009 | 288a | Director appointed sir william henry proby | |
05 Aug 2009 | 288a | Director appointed anthony stirling minns | |
27 May 2009 | 363a | Return made up to 03/03/09; no change of members | |
03 Mar 2009 | AA | Full accounts made up to 30 April 2008 | |
23 Sep 2008 | 363s | Return made up to 03/03/08; full list of members | |
02 Dec 2007 | AA | Full accounts made up to 30 April 2007 | |
20 Jun 2007 | 363s |
Return made up to 03/03/07; full list of members
|
|
15 Mar 2007 | AA | Full accounts made up to 30 April 2006 | |
09 May 2006 | 225 | Accounting reference date extended from 31/03/06 to 30/04/06 | |
14 Mar 2006 | 363s | Return made up to 03/03/06; full list of members | |
02 Feb 2006 | 395 | Particulars of mortgage/charge | |
02 Feb 2006 | 395 | Particulars of mortgage/charge | |
28 May 2005 | 395 | Particulars of mortgage/charge | |
23 May 2005 | AA | Accounts for a dormant company made up to 31 March 2005 | |
16 May 2005 | 88(2)R | Ad 29/04/05--------- £ si 2@.25 £ ic 1/1 | |
14 May 2005 | 395 | Particulars of mortgage/charge | |
09 Mar 2005 | 363s |
Return made up to 03/03/05; full list of members
|
|
09 Nov 2004 | DISS40 | Compulsory strike-off action has been discontinued |