Advanced company searchLink opens in new window

D.S.B. RANGDAAR LIMITED

Company number 04932372

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)
27 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Dec 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
25 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
23 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Gurpreet Singh on 2 October 2009
18 Nov 2009 CH01 Director's details changed for Gurdeesh Singh on 2 October 2009
26 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
01 May 2009 363a Return made up to 15/10/08; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
04 Feb 2008 363s Return made up to 15/10/07; full list of members
07 Sep 2007 AA Total exemption small company accounts made up to 31 October 2006
10 Feb 2007 363s Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
12 Dec 2006 287 Registered office changed on 12/12/06 from: 87 heald place rusholme manchester lancashire M14 4AQ
12 Dec 2006 288c Secretary's particulars changed;director's particulars changed
06 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
24 Oct 2005 AA Total exemption small company accounts made up to 31 October 2004
14 Dec 2004 363s Return made up to 15/10/04; full list of members
19 Mar 2004 395 Particulars of mortgage/charge
05 Feb 2004 287 Registered office changed on 05/02/04 from: stephen hughes partnership john dalton house 121 deansgate manchester M3 2BX
05 Feb 2004 288a New director appointed
05 Feb 2004 288a New secretary appointed;new director appointed
03 Feb 2004 CERTNM Company name changed s brawshaw LIMITED\certificate issued on 03/02/04