DBO SERVICES LIMITED

04637559
19 AUCKLAND ROAD POTTERS BAR HERTFORDSHIRE EN6 3ES

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 9 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 9 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2022 accounts Annual Accounts 9 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2021 accounts Annual Accounts 9 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2020 accounts Annual Accounts 9 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2019 accounts Annual Accounts 9 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2018 accounts Annual Accounts 9 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2017 accounts Annual Accounts 9 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2016 accounts Annual Accounts 9 Buy now
02 Mar 2016 annual-return Annual Return 6 Buy now
04 Aug 2015 accounts Annual Accounts 9 Buy now
25 Feb 2015 annual-return Annual Return 6 Buy now
03 Sep 2014 accounts Annual Accounts 4 Buy now
30 Jun 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
13 Feb 2014 annual-return Annual Return 7 Buy now
04 Nov 2013 accounts Annual Accounts 13 Buy now
30 Apr 2013 capital Notice of cancellation of shares 5 Buy now
30 Apr 2013 capital Notice of cancellation of shares 4 Buy now
30 Apr 2013 resolution Resolution 2 Buy now
30 Apr 2013 resolution Resolution 2 Buy now
30 Apr 2013 capital Return of purchase of own shares 3 Buy now
30 Apr 2013 capital Return of purchase of own shares 3 Buy now
26 Apr 2013 officers Appointment of secretary (Mr Peter Alan Dawson-Goodey) 1 Buy now
25 Apr 2013 officers Termination of appointment of director (Anthony Mcevoy) 1 Buy now
25 Apr 2013 officers Termination of appointment of director (Paul Johnston) 1 Buy now
25 Apr 2013 officers Termination of appointment of secretary (Anthony Mcevoy) 1 Buy now
25 Apr 2013 officers Change of particulars for director (Paul Johnson) 2 Buy now
25 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 resolution Resolution 8 Buy now
08 Feb 2013 annual-return Annual Return 9 Buy now
23 Oct 2012 accounts Annual Accounts 13 Buy now
07 Jul 2012 officers Termination of appointment of director (Rohit Kaul) 1 Buy now
02 Feb 2012 annual-return Annual Return 10 Buy now
13 Oct 2011 accounts Annual Accounts 12 Buy now
10 Feb 2011 annual-return Annual Return 10 Buy now
27 Oct 2010 accounts Annual Accounts 12 Buy now
01 Feb 2010 annual-return Annual Return 9 Buy now
01 Feb 2010 officers Change of particulars for director (Christopher John Dyer) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Anthony David Mcevoy) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Paul Johnson) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Rohit Kaul) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Peter Alan Dawson Goodey) 2 Buy now
10 Aug 2009 accounts Annual Accounts 5 Buy now
22 Jan 2009 annual-return Return made up to 15/01/09; full list of members 7 Buy now
28 Oct 2008 accounts Annual Accounts 12 Buy now
15 Jan 2008 annual-return Return made up to 15/01/08; full list of members 4 Buy now
01 Oct 2007 accounts Annual Accounts 5 Buy now
27 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Sep 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
27 Sep 2007 address Registered office changed on 27/09/07 from: 53 warren rise, frimley, surrey, GU16 8SJ 1 Buy now
14 Feb 2007 annual-return Return made up to 15/01/07; full list of members 4 Buy now
19 Oct 2006 officers Director's particulars changed 1 Buy now
05 Oct 2006 accounts Annual Accounts 5 Buy now
17 Jan 2006 officers Director's particulars changed 1 Buy now
17 Jan 2006 officers Director's particulars changed 1 Buy now
17 Jan 2006 annual-return Return made up to 15/01/06; full list of members 5 Buy now
28 Jun 2005 accounts Annual Accounts 11 Buy now
09 May 2005 officers New director appointed 2 Buy now
18 Jan 2005 annual-return Return made up to 15/01/05; full list of members 5 Buy now
18 May 2004 accounts Annual Accounts 5 Buy now
27 Apr 2004 officers New director appointed 2 Buy now
01 Apr 2004 officers Director resigned 1 Buy now
25 Feb 2004 annual-return Return made up to 15/01/04; full list of members 8 Buy now
07 Feb 2003 capital Ad 15/01/03--------- £ si 1@1=1 £ ic 4/5 2 Buy now
07 Feb 2003 capital Ad 15/01/03--------- £ si 3@1=3 £ ic 1/4 2 Buy now
29 Jan 2003 officers New director appointed 2 Buy now
29 Jan 2003 officers New director appointed 2 Buy now
29 Jan 2003 officers New director appointed 2 Buy now
29 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
23 Jan 2003 officers Secretary resigned 1 Buy now
23 Jan 2003 address Registered office changed on 23/01/03 from: 20 william james house, cowley road, cambridge, CB4 0WX 1 Buy now
23 Jan 2003 officers Director resigned 1 Buy now
15 Jan 2003 incorporation Incorporation Company 14 Buy now