Advanced company searchLink opens in new window

DYBALL ASSOCIATES LIMITED

Company number 03051103

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)
18 Sep 2023 CH01 Director's details changed for Mr Steven John Wathen on 15 September 2023
23 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
09 Jun 2023 AP01 Appointment of Mr Steven John Wathen as a director on 9 June 2023
31 May 2023 TM01 Termination of appointment of Andrew Dyball as a director on 31 May 2023
03 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
27 Mar 2023 TM02 Termination of appointment of Alison Louise Hughes as a secretary on 14 March 2023
05 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
27 Apr 2022 CH01 Director's details changed for Mr Jake Andrew Brown on 25 April 2022
08 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
21 Jul 2020 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
21 Jul 2020 AP01 Appointment of Mr Philip Andrew Brown as a director on 17 July 2020
21 Jul 2020 AP01 Appointment of Mr Jake Andrew Brown as a director on 17 July 2020
09 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
17 Oct 2019 AD01 Registered office address changed from 2nd Floor, Independence House 16 Queen Street Worcester Worcestershire WR1 2PL England to 1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS on 17 October 2019
16 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
09 May 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
16 Mar 2018 AD01 Registered office address changed from 4 Beech Avenue Worcester Worcestershire WR3 8PZ to 2nd Floor, Independence House 16 Queen Street Worcester Worcestershire WR1 2PL on 16 March 2018
05 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
30 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 4
11 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015