DBD DISTRIBUTION LIMITED

02465079
DBD BUILDING UNIT B, HEMEL GATEWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7GY

Documents

Documents
Date Category Description Pages
18 Mar 2025 mortgage Statement of satisfaction of a charge 1 Buy now
17 Mar 2025 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2025 officers Change of particulars for director (Mr Alexander Andrew Firth-Bernard) 2 Buy now
18 Jul 2024 officers Termination of appointment of director (John Martin Appleyard) 1 Buy now
05 Jul 2024 officers Termination of appointment of director (Michael William Power) 1 Buy now
04 Jul 2024 accounts Annual Accounts 34 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2023 accounts Annual Accounts 36 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 officers Appointment of director (Mr Michael William Power) 2 Buy now
03 Oct 2022 officers Change of particulars for director (Mr Alexander Andrew Firth-Bernard) 2 Buy now
03 Oct 2022 officers Change of particulars for director (Mrs Christine Sarah Crouch) 2 Buy now
03 Oct 2022 officers Change of particulars for director (Mr John Martin Appleyard) 2 Buy now
03 Oct 2022 officers Change of particulars for director (Mr Samuel David Firth-Bernard) 2 Buy now
09 Aug 2022 accounts Annual Accounts 33 Buy now
29 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2022 officers Appointment of director (Mrs Christine Sarah Crouch) 2 Buy now
18 Jan 2022 officers Appointment of director (Mr Alexander Andrew Firth-Bernard) 2 Buy now
18 Jan 2022 officers Change of particulars for director (Dr Samuel David Firth-Bernard) 2 Buy now
18 Jan 2022 officers Change of particulars for director (Mr Neil Harvey) 2 Buy now
17 Dec 2021 mortgage Registration of a charge 16 Buy now
28 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2021 mortgage Statement of satisfaction of a charge 1 Buy now
28 May 2021 accounts Annual Accounts 35 Buy now
30 Apr 2021 officers Termination of appointment of director (Michael Geoffrey Taylor) 1 Buy now
30 Apr 2021 officers Termination of appointment of secretary (Michael Geoffrey Taylor) 1 Buy now
07 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2020 accounts Annual Accounts 34 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 32 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2018 accounts Annual Accounts 29 Buy now
06 Jun 2018 mortgage Registration of a charge 25 Buy now
13 Mar 2018 officers Appointment of secretary (Mr Michael Geoffrey Taylor) 2 Buy now
12 Mar 2018 officers Termination of appointment of secretary (Robert Barnard) 1 Buy now
12 Mar 2018 officers Termination of appointment of director (Robert Barnard) 1 Buy now
12 Mar 2018 officers Appointment of director (Mr Michael Geoffrey Taylor) 2 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 28 Buy now
17 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 May 2016 accounts Annual Accounts 20 Buy now
29 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2016 annual-return Annual Return 5 Buy now
04 Jan 2016 officers Appointment of director (Mr John Martin Appleyard) 2 Buy now
10 Nov 2015 mortgage Registration of a charge 13 Buy now
09 Oct 2015 mortgage Registration of a charge 20 Buy now
09 Oct 2015 mortgage Registration of a charge 9 Buy now
08 Oct 2015 mortgage Registration of a charge 9 Buy now
30 Sep 2015 accounts Annual Accounts 20 Buy now
02 Sep 2015 mortgage Registration of a charge 23 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 officers Change of particulars for director (Mr Robert Barnard) 2 Buy now
21 Aug 2014 accounts Annual Accounts 21 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 officers Change of particulars for director (Mr Robert Barnard) 2 Buy now
28 Jan 2014 officers Change of particulars for director (Mr Neil Harvey) 2 Buy now
28 Jan 2014 officers Change of particulars for director (Samuel David Firth-Bernard) 2 Buy now
28 Jan 2014 officers Change of particulars for secretary (Mr Robert Barnard) 1 Buy now
28 Nov 2013 officers Appointment of director (Mr Neil Harvey) 2 Buy now
12 Aug 2013 accounts Annual Accounts 20 Buy now
01 Feb 2013 annual-return Annual Return 5 Buy now
11 Sep 2012 accounts Annual Accounts 20 Buy now
01 Feb 2012 annual-return Annual Return 6 Buy now
04 Oct 2011 officers Termination of appointment of director (David Turner) 1 Buy now
03 Aug 2011 officers Termination of appointment of director (Anthony O'mahony) 1 Buy now
03 Aug 2011 officers Termination of appointment of director (David Firth Bernard) 1 Buy now
14 Jul 2011 mortgage Particulars of a mortgage or charge 6 Buy now
10 May 2011 accounts Annual Accounts 20 Buy now
21 Mar 2011 annual-return Annual Return 8 Buy now
16 Jun 2010 accounts Annual Accounts 21 Buy now
11 Mar 2010 annual-return Annual Return 6 Buy now
11 Mar 2010 officers Change of particulars for director (Mr David Andrew Firth Bernard) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Robert Barnard) 2 Buy now
11 Mar 2010 officers Change of particulars for director (David Allen Turner) 2 Buy now
11 Mar 2010 officers Change of particulars for director (Samuel David Firth-Bernard) 2 Buy now
03 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
18 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
22 Jul 2009 accounts Annual Accounts 21 Buy now
24 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 6 7 Buy now
10 Feb 2009 annual-return Return made up to 28/01/09; full list of members 5 Buy now
09 Feb 2009 officers Director's change of particulars / anthony o'mahony / 21/12/2007 1 Buy now
09 Feb 2009 officers Director's change of particulars / samuel firth-bernard / 20/11/2008 1 Buy now
24 Sep 2008 accounts Annual Accounts 18 Buy now
20 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
20 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
30 Jan 2008 annual-return Return made up to 28/01/08; full list of members 3 Buy now
30 Jan 2008 address Location of register of members 1 Buy now
10 Jan 2008 accounts Annual Accounts 17 Buy now
24 Apr 2007 officers New director appointed 2 Buy now
24 Apr 2007 officers New director appointed 2 Buy now
19 Mar 2007 annual-return Return made up to 28/01/07; full list of members 3 Buy now
07 Feb 2007 accounts Annual Accounts 18 Buy now
23 Jan 2007 address Registered office changed on 23/01/07 from: unit a ventura park old parkbury lane colney street st albans herts AL2 2DB 1 Buy now
22 Dec 2006 mortgage Particulars of mortgage/charge 8 Buy now