Thurlstone
Sheffield
S36 9QT
Secretary Name | Dean James Foulkes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2010(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 36 Champany Fields Dodworth Barnsley South Yorkshire S75 3TY |
Director Name | Mrs Susan Slack |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
Director Name | Mr Richard Joseph Oldroyd |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(6 days after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 August 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Shaw Road Thornham Rochdale OL16 4SH |
Director Name | Mr Herbert Sanderson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(6 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 20 April 1991) |
Role | Salesman |
Correspondence Address | 267 New Brook Road Atherton Manchester Lancashire M46 9HB |
Secretary Name | Heather Margaret Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1994) |
Role | Secretary |
Correspondence Address | 56 Bagslate Moor Road Bamford Rochdale Lancashire OL11 5YH |
Director Name | Ms Natalie Jane Oldroyd |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 year after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 January 1992) |
Role | Secretary |
Correspondence Address | 56 Bagslate Moor Road Bamford Rochdale Lancashire OL11 5YH |
Director Name | Ms Natalie Jane Oldroyd |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 year after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 January 1992) |
Role | Secretary |
Correspondence Address | 56 Bagslate Moor Road Bamford Rochdale Lancashire OL11 5YH |
Secretary Name | Ms Natalie Jane Oldroyd |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 year after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 January 1992) |
Role | Secretary |
Correspondence Address | 56 Bagslate Moor Road Bamford Rochdale Lancashire OL11 5YH |
Secretary Name | Ms Natalie Jane Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(1 year after company formation) |
Appointment Duration | -1 years, 9 months (resigned 01 January 1992) |
Role | Secretary |
Correspondence Address | 56 Bagslate Moor Road Bamford Rochdale Lancashire OL11 5YH |
Secretary Name | Mrs Rebecca Caroline Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top O'Th Meadow Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL |
Director Name | Mrs Rebecca Caroline Ashton |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top O'Th Meadow Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL |
Director Name | Michael Abbott |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 June 2008) |
Role | Commercial Director |
Correspondence Address | 70 Shaw Road Thornham Rochdale Lancashire OL16 4SQ |
Director Name | Mrs Christine Barbara Oldroyd |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Hall 121 Shaw Road Rochdale Lancs OL16 4SH |
Secretary Name | Mrs Christine Barbara Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apple Hall 121 Shaw Road Rochdale Lancs OL16 4SH |
Director Name | Mr Paul Anthony Griffin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2009) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 8 Hall Gate Daisy Hill Bolton Greater Manchester BL5 2SF |
Director Name | Linda Hinchcliffe |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2013) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Tower Street Barnsley South Yorkshire S70 1QS |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1991(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Website | dibsa.co.uk |
---|---|
Telephone | 01226 320920 |
Telephone region | Barnsley |
Registered Address | 17 Fall Bank Industrial Estate Dodworth Barnsley South Yorkshire S75 3LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Ward | Dodworth |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Dsm Roofing LTD 99.63% Ordinary |
---|---|
10 at £1 | Dsm Roofing LTD 0.25% Ordinary A |
1 at £1 | Dsm Roofing LTD 0.02% Ordinary B |
1 at £1 | Dsm Roofing LTD 0.02% Ordinary C |
1 at £1 | Dsm Roofing LTD 0.02% Ordinary D |
1 at £1 | Dsm Roofing LTD 0.02% Ordinary E |
1 at £1 | Dsm Roofing LTD 0.02% Ordinary F |
Year | 2014 |
---|---|
Net Worth | -£253,827 |
Cash | £39,737 |
Current Liabilities | £495,783 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (5 days from now) |
6 September 2011 | Delivered on: 7 September 2011 Satisfied on: 26 April 2012 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
5 January 1995 | Delivered on: 10 January 1995 Satisfied on: 14 October 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 January 2008 | Delivered on: 31 January 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 October 2004 | Delivered on: 14 October 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 September 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
27 September 2019 | Appointment of Mrs Susan Slack as a director on 27 September 2019 (2 pages) |
16 June 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
1 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
7 July 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 June 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 September 2014 | Termination of appointment of Linda Hinchcliffe as a director on 1 April 2013 (1 page) |
25 September 2014 | Termination of appointment of Linda Hinchcliffe as a director on 1 April 2013 (1 page) |
25 September 2014 | Termination of appointment of Linda Hinchcliffe as a director on 1 April 2013 (1 page) |
17 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
1 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
18 October 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 March 2011 | Termination of appointment of Christine Oldroyd as a secretary (1 page) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Termination of appointment of Christine Oldroyd as a secretary (1 page) |
19 January 2011 | Registered office address changed from Unit 1a Oxspring Wire Mills Oxspring Sheffield South Yorkshire S36 8YW on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from Unit 1a Oxspring Wire Mills Oxspring Sheffield South Yorkshire S36 8YW on 19 January 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 October 2010 | Termination of appointment of Richard Oldroyd as a director (1 page) |
18 October 2010 | Termination of appointment of Richard Oldroyd as a director (1 page) |
18 October 2010 | Termination of appointment of Christine Oldroyd as a director (1 page) |
18 October 2010 | Appointment of Dean James Foulkes as a secretary (2 pages) |
18 October 2010 | Appointment of Dean James Foulkes as a secretary (2 pages) |
18 October 2010 | Termination of appointment of Christine Oldroyd as a director (1 page) |
25 March 2010 | Director's details changed for Linda Hinchcliffe on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (13 pages) |
25 March 2010 | Secretary's details changed for Christine Barbara Oldroyd on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Paul Anthony Griffin on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Paul Anthony Griffin on 25 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Paul Griffin as a director (1 page) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (13 pages) |
25 March 2010 | Director's details changed for Mrs Christine Barbara Oldroyd on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Christine Barbara Oldroyd on 25 March 2010 (2 pages) |
25 March 2010 | Termination of appointment of Paul Griffin as a director (1 page) |
25 March 2010 | Director's details changed for Linda Hinchcliffe on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Christine Barbara Oldroyd on 25 March 2010 (1 page) |
22 December 2009 | Previous accounting period shortened from 30 September 2009 to 28 February 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
22 December 2009 | Previous accounting period shortened from 30 September 2009 to 28 February 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 May 2009 | Return made up to 20/03/09; full list of members (14 pages) |
2 May 2009 | Director's change of particulars / linda hinchcliffe / 04/02/2009 (2 pages) |
2 May 2009 | Return made up to 20/03/09; full list of members (14 pages) |
2 May 2009 | Director's change of particulars / linda hinchcliffe / 04/02/2009 (2 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 174 milkstone road rochdale lancashire OL11 1NA (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 174 milkstone road rochdale lancashire OL11 1NA (1 page) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 October 2008 | Director appointed linda hinchcliffe (2 pages) |
16 October 2008 | Director appointed linda hinchcliffe (2 pages) |
16 October 2008 | Director appointed andrew christopher foulkes (2 pages) |
16 October 2008 | Director appointed andrew christopher foulkes (2 pages) |
23 September 2008 | Appointment terminated director michael abbott (1 page) |
23 September 2008 | Appointment terminated director michael abbott (1 page) |
27 March 2008 | Return made up to 20/03/08; full list of members (8 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (8 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
31 January 2008 | Particulars of mortgage/charge (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (5 pages) |
17 April 2007 | Return made up to 20/03/07; full list of members (5 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
25 August 2006 | Resolutions
|
25 August 2006 | Nc inc already adjusted 07/04/06 (2 pages) |
25 August 2006 | Ad 07/04/06--------- £ si 3960@1=3960 £ ic 55/4015 (3 pages) |
25 August 2006 | Ad 07/04/06--------- £ si 3960@1=3960 £ ic 55/4015 (3 pages) |
25 August 2006 | Nc inc already adjusted 07/04/06 (2 pages) |
25 August 2006 | Resolutions
|
7 April 2006 | Return made up to 20/03/06; full list of members (11 pages) |
7 April 2006 | Return made up to 20/03/06; full list of members (11 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
25 June 2005 | Secretary's particulars changed (1 page) |
25 June 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Return made up to 20/03/05; full list of members
|
23 March 2005 | Return made up to 20/03/05; full list of members
|
23 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | Ad 30/06/04--------- £ si 1@1=1 £ ic 54/55 (2 pages) |
21 December 2004 | Ad 30/06/04--------- £ si 1@1=1 £ ic 54/55 (2 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
15 October 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
15 October 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
21 September 2004 | Ad 30/06/04--------- £ si 2@1=2 £ ic 52/54 (2 pages) |
21 September 2004 | Ad 30/06/04--------- £ si 2@1=2 £ ic 52/54 (2 pages) |
23 April 2004 | Return made up to 20/03/04; full list of members (9 pages) |
23 April 2004 | Return made up to 20/03/04; full list of members (9 pages) |
23 June 2003 | Return made up to 20/03/03; full list of members (9 pages) |
23 June 2003 | Return made up to 20/03/03; full list of members (9 pages) |
20 June 2003 | Ad 01/10/02--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
20 June 2003 | Ad 01/10/02--------- £ si 1@1=1 £ ic 51/52 (2 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
31 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2002 | Ad 30/04/02--------- £ si 11@1=11 £ ic 40/51 (2 pages) |
31 May 2002 | Ad 30/04/02--------- £ si 11@1=11 £ ic 40/51 (2 pages) |
28 May 2002 | Return made up to 20/03/02; full list of members (7 pages) |
28 May 2002 | Return made up to 20/03/02; full list of members (7 pages) |
25 October 2001 | Company name changed dibsa (roofing) LIMITED\certificate issued on 25/10/01 (2 pages) |
25 October 2001 | Company name changed dibsa (roofing) LIMITED\certificate issued on 25/10/01 (2 pages) |
16 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2001 | Return made up to 20/03/01; full list of members
|
30 March 2001 | Return made up to 20/03/01; full list of members
|
29 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
29 March 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 March 2000 | Return made up to 20/03/00; full list of members
|
16 March 2000 | Return made up to 20/03/00; full list of members
|
17 December 1999 | Registered office changed on 17/12/99 from: 38A church stile rochdale lancashire OL16 1QE (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: 38A church stile rochdale lancashire OL16 1QE (1 page) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
13 March 1998 | Return made up to 20/03/98; full list of members (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Director's particulars changed (1 page) |
17 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
17 March 1997 | Return made up to 20/03/97; full list of members (6 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
10 November 1996 | Ad 31/10/96--------- £ si 30@1=30 £ ic 10/40 (2 pages) |
10 November 1996 | Ad 31/10/96--------- £ si 30@1=30 £ ic 10/40 (2 pages) |
18 September 1996 | Registered office changed on 18/09/96 from: 249 rooley moor road rochdale lancashire OL12 7EA (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 249 rooley moor road rochdale lancashire OL12 7EA (1 page) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
18 December 1991 | Company name changed dibsadeck LIMITED\certificate issued on 19/12/91 (2 pages) |
18 December 1991 | Company name changed dibsadeck LIMITED\certificate issued on 19/12/91 (2 pages) |
20 November 1991 | Resolutions
|
20 November 1991 | Resolutions
|
2 May 1991 | Resolutions
|
2 May 1991 | Resolutions
|
15 April 1991 | Company name changed intagrove LIMITED\certificate issued on 16/04/91 (2 pages) |
15 April 1991 | Company name changed intagrove LIMITED\certificate issued on 16/04/91 (2 pages) |
20 March 1991 | Incorporation (6 pages) |
20 March 1991 | Incorporation (6 pages) |