(CS01) Confirmation statement with no updates 2023/12/02
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2023/09/25
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dbr investments (nw) LTDcertificate issued on 25/07/23
filed on: 25th, July 2023
| change of name
|
Free Download
(3 pages)
|
(MR01) Registration of charge 117074660004, created on 2023/05/03
filed on: 12th, May 2023
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates 2022/12/02
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 5th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022/08/24 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/08/24. New Address: Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ. Previous address: Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ England
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022/08/24
filed on: 24th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/08/24. New Address: Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ. Previous address: Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ England
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/08/24. New Address: Office B the Old Carnegie Library Ormskirk Road Wigan WN5 9DQ. Previous address: 20 Chatsworth Road Manchester M18 7AF England
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
(MR04) Charge 117074660002 satisfaction in full.
filed on: 18th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 117074660001 satisfaction in full.
filed on: 18th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 117074660003, created on 2022/03/29
filed on: 30th, March 2022
| mortgage
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2021/12/02
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/12/02
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/12/12 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/12/22. New Address: 20 Chatsworth Road Manchester M18 7AF. Previous address: 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/11/10. New Address: 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ. Previous address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
filed on: 10th, November 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 117074660002, created on 2020/11/02
filed on: 6th, November 2020
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 117074660001, created on 2020/11/02
filed on: 6th, November 2020
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 2019/12/02
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/02/27
filed on: 28th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/02/27 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/01/14. New Address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD. Previous address: 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, December 2018
| incorporation
|
Free Download
(31 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/12/03
capital
|
|