D B D YARMOUTH LTD.

Sixty Six Sixty Six, Great Yarmouth, NR30 1HE, Norfolk, United Kingdom
StatusACTIVE
Company No.04538033
CategoryPrivate Limited Company
Incorporated18 Sep 2002
Age21 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

D B D YARMOUTH LTD. is an active private limited company with number 04538033. It was incorporated 21 years, 8 months, 4 days ago, on 18 September 2002. The company address is Sixty Six Sixty Six, Great Yarmouth, NR30 1HE, Norfolk, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Old address: 7 the Close Norwich NR1 4DJ England

Change date: 2021-07-27

New address: Sixty Six North Quay Great Yarmouth Norfolk NR301HE

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mr Brian John Adair

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mr Dean John George Richardson

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mr Dionysios Demetrios Dionysiou

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Dionysios Demetrios Dionysiou

Change date: 2019-10-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean John George Richardson

Change date: 2019-10-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dionysios Demetrios Dionysiou

Change date: 2019-10-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian John Adair

Change date: 2019-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Address

Type: AD01

Old address: C/O the Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England

Change date: 2019-10-14

New address: 7 the Close Norwich NR1 4DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England

Change date: 2017-10-02

New address: C/O the Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

New address: C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY

Old address: Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY

Change date: 2016-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean John George Richardson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Brian John Adair

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dionysios Demetrios Dionysiou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 18/03/05 from: 97 yarmouth road norwich norfolk NR7 0HF

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts amended with made up date

Date: 16 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AAMD

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wisdomworld LIMITED\certificate issued on 21/03/03

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/01/03--------- £ si 29@1=29 £ ic 1/30

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 03/02/03 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Incorporation company

Date: 18 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21ST CENTURY TELEVISION HOLDINGS LIMITED

45 KING CHARLES ROAD,SURBITON,KT5 8PF

Number:10909748
Status:ACTIVE
Category:Private Limited Company

ACRETRAIL LIMITED

LOBNITZ DOCK MEADOWSIDE INDUSTRIAL ESTATE,RENFREW,PA4 8SY

Number:SC517584
Status:ACTIVE
Category:Private Limited Company

DUDMAN SECURITIES LIMITED

ALBION WHARF,SOUTHWICK,BN42 4ED

Number:08417377
Status:ACTIVE
Category:Private Limited Company

MB CARPENTRY CONTRACTORS LTD

11 TRINITY STREET,BUNGAY,NR35 1EH

Number:11460432
Status:ACTIVE
Category:Private Limited Company

MPI BILLINGSHURST LLP

UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE,KINGSTON UPON THAMES,KT1 4EQ

Number:OC392399
Status:LIQUIDATION
Category:Limited Liability Partnership

RLR DISTRIBUTION LTD

TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:07125277
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source