(CS01) Confirmation statement with updates Sun, 12th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 9th May 2023
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Nov 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 20th Jan 2021. New Address: Hildenvale Redbrook Lane Buxted TN22 4QH. Previous address: Unit K, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells TN3 9BD England
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Nov 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Nov 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Fri, 28th Sep 2018 new director was appointed.
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 27th Sep 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 27th Sep 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 13th Sep 2018 - the day director's appointment was terminated
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed djb automotive LIMITEDcertificate issued on 14/09/18
filed on: 14th, September 2018
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Jul 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 16th Apr 2018 director's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 9th Oct 2017. New Address: Unit K Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD. Previous address: Unit Q the Brewery Bells Yew Green Tunbridge Wells TN3 9BD
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 9th Oct 2017. New Address: Unit K, the Brewery Bells Yew Green Road Bells Yew Green Tunbridge Wells TN3 9BD. Previous address: Unit K Bells Yew Green Road Bells Yew Green Tunbridge Wells Kent TN3 9BD England
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Jul 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Aug 2015 new director was appointed.
filed on: 21st, September 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 5th Jul 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Tue, 12th Aug 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 12th Aug 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 5th Jul 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 5th Jul 2013 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 20th, August 2013
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, July 2012
| incorporation
|
Free Download
(20 pages)
|