Company NameDibsa Structures Limited
DirectorsAndrew Christopher Foulkes and Susan Slack
Company StatusActive
Company Number02593647
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Andrew Christopher Foulkes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(17 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Manchester Road
Thurlstone
Sheffield
S36 9QT
Secretary NameDean James Foulkes
NationalityBritish
StatusCurrent
Appointed01 September 2010(19 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address36 Champany Fields
Dodworth
Barnsley
South Yorkshire
S75 3TY
Director NameMrs Susan Slack
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(28 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
Director NameMr Richard Joseph Oldroyd
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(6 days after company formation)
Appointment Duration19 years, 5 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Shaw Road
Thornham
Rochdale
OL16 4SH
Director NameMr Herbert Sanderson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(6 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 April 1991)
RoleSalesman
Correspondence Address267 New Brook Road
Atherton
Manchester
Lancashire
M46 9HB
Secretary NameHeather Margaret Matthews
NationalityBritish
StatusResigned
Appointed01 January 1992(9 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1994)
RoleSecretary
Correspondence Address56 Bagslate Moor Road
Bamford
Rochdale
Lancashire
OL11 5YH
Director NameMs Natalie Jane Oldroyd
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year after company formation)
Appointment Duration-1 years, 9 months (resigned 01 January 1992)
RoleSecretary
Correspondence Address56 Bagslate Moor Road
Bamford
Rochdale
Lancashire
OL11 5YH
Director NameMs Natalie Jane Oldroyd
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year after company formation)
Appointment Duration-1 years, 9 months (resigned 01 January 1992)
RoleSecretary
Correspondence Address56 Bagslate Moor Road
Bamford
Rochdale
Lancashire
OL11 5YH
Secretary NameMs Natalie Jane Oldroyd
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year after company formation)
Appointment Duration-1 years, 9 months (resigned 01 January 1992)
RoleSecretary
Correspondence Address56 Bagslate Moor Road
Bamford
Rochdale
Lancashire
OL11 5YH
Secretary NameMs Natalie Jane Oldroyd
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year after company formation)
Appointment Duration-1 years, 9 months (resigned 01 January 1992)
RoleSecretary
Correspondence Address56 Bagslate Moor Road
Bamford
Rochdale
Lancashire
OL11 5YH
Secretary NameMrs Rebecca Caroline Ashton
NationalityBritish
StatusResigned
Appointed01 August 1994(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop O'Th Meadow Farm
Meadow Head Lane Norden
Rochdale
Lancashire
OL11 5UL
Director NameMrs Rebecca Caroline Ashton
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(5 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop O'Th Meadow Farm
Meadow Head Lane Norden
Rochdale
Lancashire
OL11 5UL
Director NameMichael Abbott
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(12 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 2008)
RoleCommercial Director
Correspondence Address70 Shaw Road
Thornham
Rochdale
Lancashire
OL16 4SQ
Director NameMrs Christine Barbara Oldroyd
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(12 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Hall
121 Shaw Road
Rochdale
Lancs
OL16 4SH
Secretary NameMrs Christine Barbara Oldroyd
NationalityBritish
StatusResigned
Appointed01 October 2005(14 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Hall
121 Shaw Road
Rochdale
Lancs
OL16 4SH
Director NameMr Paul Anthony Griffin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 July 2009)
RoleSales
Country of ResidenceEngland
Correspondence Address8 Hall Gate
Daisy Hill
Bolton
Greater Manchester
BL5 2SF
Director NameLinda Hinchcliffe
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2013)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Tower Street
Barnsley
South Yorkshire
S70 1QS
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Contact

Websitedibsa.co.uk
Telephone01226 320920
Telephone regionBarnsley

Location

Registered Address17 Fall Bank Industrial Estate
Dodworth
Barnsley
South Yorkshire
S75 3LS
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Dsm Roofing LTD
99.63%
Ordinary
10 at £1Dsm Roofing LTD
0.25%
Ordinary A
1 at £1Dsm Roofing LTD
0.02%
Ordinary B
1 at £1Dsm Roofing LTD
0.02%
Ordinary C
1 at £1Dsm Roofing LTD
0.02%
Ordinary D
1 at £1Dsm Roofing LTD
0.02%
Ordinary E
1 at £1Dsm Roofing LTD
0.02%
Ordinary F

Financials

Year2014
Net Worth-£253,827
Cash£39,737
Current Liabilities£495,783

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Charges

6 September 2011Delivered 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 1995Delivered 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 2008Delivered 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 2004Delivered 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

Filing History

25 September 2020Micro company accounts made up to 29 February 2020 (5 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
27 September 2019Appointment of Mrs Susan Slack as a director on 27 September 2019 (2 pages)
16 June 2019Micro company accounts made up to 28 February 2019 (5 pages)
1 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
7 July 2018Micro company accounts made up to 28 February 2018 (5 pages)
3 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
23 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 June 2017Micro company accounts made up to 28 February 2017 (5 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,015
(6 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,015
(6 pages)
13 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4,015
(6 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4,015
(6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 September 2014Termination of appointment of Linda Hinchcliffe as a director on 1 April 2013 (1 page)
25 September 2014Termination of appointment of Linda Hinchcliffe as a director on 1 April 2013 (1 page)
25 September 2014Termination of appointment of Linda Hinchcliffe as a director on 1 April 2013 (1 page)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4,015
(7 pages)
17 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4,015
(7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
1 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (7 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 March 2011Termination of appointment of Christine Oldroyd as a secretary (1 page)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (8 pages)
24 March 2011Termination of appointment of Christine Oldroyd as a secretary (1 page)
19 January 2011Registered office address changed from Unit 1a Oxspring Wire Mills Oxspring Sheffield South Yorkshire S36 8YW on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from Unit 1a Oxspring Wire Mills Oxspring Sheffield South Yorkshire S36 8YW on 19 January 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 October 2010Termination of appointment of Richard Oldroyd as a director (1 page)
18 October 2010Termination of appointment of Richard Oldroyd as a director (1 page)
18 October 2010Termination of appointment of Christine Oldroyd as a director (1 page)
18 October 2010Appointment of Dean James Foulkes as a secretary (2 pages)
18 October 2010Appointment of Dean James Foulkes as a secretary (2 pages)
18 October 2010Termination of appointment of Christine Oldroyd as a director (1 page)
25 March 2010Director's details changed for Linda Hinchcliffe on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (13 pages)
25 March 2010Secretary's details changed for Christine Barbara Oldroyd on 25 March 2010 (1 page)
25 March 2010Director's details changed for Mr Paul Anthony Griffin on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Paul Anthony Griffin on 25 March 2010 (2 pages)
25 March 2010Termination of appointment of Paul Griffin as a director (1 page)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (13 pages)
25 March 2010Director's details changed for Mrs Christine Barbara Oldroyd on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mrs Christine Barbara Oldroyd on 25 March 2010 (2 pages)
25 March 2010Termination of appointment of Paul Griffin as a director (1 page)
25 March 2010Director's details changed for Linda Hinchcliffe on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Christine Barbara Oldroyd on 25 March 2010 (1 page)
22 December 2009Previous accounting period shortened from 30 September 2009 to 28 February 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
22 December 2009Previous accounting period shortened from 30 September 2009 to 28 February 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 May 2009Return made up to 20/03/09; full list of members (14 pages)
2 May 2009Director's change of particulars / linda hinchcliffe / 04/02/2009 (2 pages)
2 May 2009Return made up to 20/03/09; full list of members (14 pages)
2 May 2009Director's change of particulars / linda hinchcliffe / 04/02/2009 (2 pages)
10 December 2008Registered office changed on 10/12/2008 from 174 milkstone road rochdale lancashire OL11 1NA (1 page)
10 December 2008Registered office changed on 10/12/2008 from 174 milkstone road rochdale lancashire OL11 1NA (1 page)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 October 2008Director appointed linda hinchcliffe (2 pages)
16 October 2008Director appointed linda hinchcliffe (2 pages)
16 October 2008Director appointed andrew christopher foulkes (2 pages)
16 October 2008Director appointed andrew christopher foulkes (2 pages)
23 September 2008Appointment terminated director michael abbott (1 page)
23 September 2008Appointment terminated director michael abbott (1 page)
27 March 2008Return made up to 20/03/08; full list of members (8 pages)
27 March 2008Return made up to 20/03/08; full list of members (8 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 April 2007Return made up to 20/03/07; full list of members (5 pages)
17 April 2007Return made up to 20/03/07; full list of members (5 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
25 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2006Nc inc already adjusted 07/04/06 (2 pages)
25 August 2006Ad 07/04/06--------- £ si 3960@1=3960 £ ic 55/4015 (3 pages)
25 August 2006Ad 07/04/06--------- £ si 3960@1=3960 £ ic 55/4015 (3 pages)
25 August 2006Nc inc already adjusted 07/04/06 (2 pages)
25 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Return made up to 20/03/06; full list of members (11 pages)
7 April 2006Return made up to 20/03/06; full list of members (11 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005Secretary resigned;director resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005Secretary resigned;director resigned (1 page)
25 June 2005Secretary's particulars changed (1 page)
25 June 2005Secretary's particulars changed (1 page)
23 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 March 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Ad 30/06/04--------- £ si 1@1=1 £ ic 54/55 (2 pages)
21 December 2004Ad 30/06/04--------- £ si 1@1=1 £ ic 54/55 (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
15 October 2004Accounts for a small company made up to 30 September 2003 (5 pages)
15 October 2004Accounts for a small company made up to 30 September 2003 (5 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
21 September 2004Ad 30/06/04--------- £ si 2@1=2 £ ic 52/54 (2 pages)
21 September 2004Ad 30/06/04--------- £ si 2@1=2 £ ic 52/54 (2 pages)
23 April 2004Return made up to 20/03/04; full list of members (9 pages)
23 April 2004Return made up to 20/03/04; full list of members (9 pages)
23 June 2003Return made up to 20/03/03; full list of members (9 pages)
23 June 2003Return made up to 20/03/03; full list of members (9 pages)
20 June 2003Ad 01/10/02--------- £ si 1@1=1 £ ic 51/52 (2 pages)
20 June 2003Ad 01/10/02--------- £ si 1@1=1 £ ic 51/52 (2 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 May 2002Secretary's particulars changed;director's particulars changed (1 page)
31 May 2002Secretary's particulars changed;director's particulars changed (1 page)
31 May 2002Ad 30/04/02--------- £ si 11@1=11 £ ic 40/51 (2 pages)
31 May 2002Ad 30/04/02--------- £ si 11@1=11 £ ic 40/51 (2 pages)
28 May 2002Return made up to 20/03/02; full list of members (7 pages)
28 May 2002Return made up to 20/03/02; full list of members (7 pages)
25 October 2001Company name changed dibsa (roofing) LIMITED\certificate issued on 25/10/01 (2 pages)
25 October 2001Company name changed dibsa (roofing) LIMITED\certificate issued on 25/10/01 (2 pages)
16 August 2001Secretary's particulars changed;director's particulars changed (1 page)
16 August 2001Secretary's particulars changed;director's particulars changed (1 page)
30 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
29 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 1999Registered office changed on 17/12/99 from: 38A church stile rochdale lancashire OL16 1QE (1 page)
17 December 1999Registered office changed on 17/12/99 from: 38A church stile rochdale lancashire OL16 1QE (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 April 1999Return made up to 20/03/99; full list of members (6 pages)
14 April 1999Return made up to 20/03/99; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 March 1998Return made up to 20/03/98; full list of members (6 pages)
13 March 1998Return made up to 20/03/98; full list of members (6 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
19 March 1997Director's particulars changed (1 page)
19 March 1997Director's particulars changed (1 page)
17 March 1997Return made up to 20/03/97; full list of members (6 pages)
17 March 1997Return made up to 20/03/97; full list of members (6 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
10 November 1996Ad 31/10/96--------- £ si 30@1=30 £ ic 10/40 (2 pages)
10 November 1996Ad 31/10/96--------- £ si 30@1=30 £ ic 10/40 (2 pages)
18 September 1996Registered office changed on 18/09/96 from: 249 rooley moor road rochdale lancashire OL12 7EA (1 page)
18 September 1996Registered office changed on 18/09/96 from: 249 rooley moor road rochdale lancashire OL12 7EA (1 page)
27 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
25 March 1996Return made up to 20/03/96; full list of members (6 pages)
25 March 1996Return made up to 20/03/96; full list of members (6 pages)
18 December 1991Company name changed dibsadeck LIMITED\certificate issued on 19/12/91 (2 pages)
18 December 1991Company name changed dibsadeck LIMITED\certificate issued on 19/12/91 (2 pages)
20 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
2 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 April 1991Company name changed intagrove LIMITED\certificate issued on 16/04/91 (2 pages)
15 April 1991Company name changed intagrove LIMITED\certificate issued on 16/04/91 (2 pages)
20 March 1991Incorporation (6 pages)
20 March 1991Incorporation (6 pages)