Advanced company searchLink opens in new window

DBG SUBSIDIARY LIMITED

Company number 07176393

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)
21 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
09 Jan 2014 AP01 Appointment of Mr Terence Joseph Scicluna as a director
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
15 Dec 2013 TM01 Termination of appointment of Richard Smith as a director
12 Dec 2013 TM01 Termination of appointment of Andrew Sloan as a director
20 Jun 2013 AP01 Appointment of Mr Andrew Sloan as a director
20 Jun 2013 AP01 Appointment of Mr Andrew Guy Pearson as a director
08 May 2013 AUD Auditor's resignation
22 Apr 2013 AP01 Appointment of Mr Richard Charles Smith as a director
18 Apr 2013 AD03 Register(s) moved to registered inspection location
18 Apr 2013 AD02 Register inspection address has been changed
18 Apr 2013 AP01 Appointment of Mr Mark Henry William Robson as a director
18 Apr 2013 AP03 Appointment of Mrs Elizabeth Mcdonald as a secretary
18 Apr 2013 TM01 Termination of appointment of David Menton as a director
18 Apr 2013 TM01 Termination of appointment of Philip Shapiro as a director
18 Apr 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
18 Apr 2013 TM02 Termination of appointment of Kanesh Khilosia as a secretary
17 Apr 2013 MR04 Satisfaction of charge 1 in full
04 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12TH June 2014
21 Jan 2013 AA Full accounts made up to 30 June 2012
18 May 2012 TM01 Termination of appointment of John Rochford as a director
05 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 is registered on 12/06/2014
25 Oct 2011 AA Full accounts made up to 30 June 2011
26 May 2011 CH01 Director's details changed for Mr John Rochford on 1 October 2010
03 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders