Advanced company searchLink opens in new window

DAVID BROWN SYSTEMS INDIA (HOLDINGS) LIMITED

Company number 07352552

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)
28 Nov 2013 CH01 Director's details changed for Mr David Armitt on 8 November 2013
03 Oct 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1
07 May 2013 TM01 Termination of appointment of Norman Paterson as a director
31 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
18 Jul 2012 AA Full accounts made up to 31 December 2011
07 Feb 2012 AP03 Appointment of Karen Ann Tulley as a secretary
07 Feb 2012 TM02 Termination of appointment of Pamela Bingham as a secretary
25 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
13 May 2011 TM01 Termination of appointment of Mark Holland as a director
19 Apr 2011 TM01 Termination of appointment of Geoffrey Charlson as a director
12 Apr 2011 AP01 Appointment of Gavin Money as a director
16 Mar 2011 AP01 Appointment of Mr David Armitt as a director
14 Jan 2011 AP03 Appointment of Pamela Ann Bingham as a secretary
14 Jan 2011 AP01 Appointment of Mark Harry Holland as a director
14 Jan 2011 AP01 Appointment of Norman John Paterson as a director
14 Jan 2011 AP01 Appointment of Geoffrey Charlson as a director
14 Jan 2011 TM01 Termination of appointment of D.W. Company Services Limited as a director
14 Jan 2011 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
14 Jan 2011 TM01 Termination of appointment of D.W. Director 1 Limited as a director
14 Jan 2011 TM01 Termination of appointment of Kenneth Rose as a director
14 Jan 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
14 Jan 2011 AD01 Registered office address changed from 5Th Floor Northwest Wing, Bush House Aldwych London WC2B 4EZ England on 14 January 2011
29 Dec 2010 CERTNM Company name changed dunwilco (1678) LIMITED\certificate issued on 29/12/10
  • CONNOT ‐
20 Aug 2010 NEWINC Incorporation