D B AUTOCARE LIMITED
Status | ACTIVE |
Company No. | 05332762 |
Category | Private Limited Company |
Incorporated | 14 Jan 2005 |
Age | 19 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
D B AUTOCARE LIMITED is an active private limited company with number 05332762. It was incorporated 19 years, 4 months, 9 days ago, on 14 January 2005. The company address is Unit 2 Smestow Bridge Industrial Unit 2 Smestow Bridge Industrial, Wombourne, WV5 8AL, Staffordshire.
Company Fillings
Appoint person director company with name date
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lauren Bennett
Appointment date: 2024-04-24
Documents
Confirmation statement with updates
Date: 23 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Notification of a person with significant control
Date: 23 Jan 2024
Action Date: 12 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-12
Psc name: Darren Bennett
Documents
Cessation of a person with significant control
Date: 23 Jan 2024
Action Date: 11 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Michael Bennett
Cessation date: 2024-01-11
Documents
Termination secretary company with name termination date
Date: 23 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Lillian Bennett
Termination date: 2024-01-11
Documents
Capital allotment shares
Date: 23 Jan 2024
Action Date: 18 Jan 2024
Category: Capital
Type: SH01
Date: 2024-01-18
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 05 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Lee Bennett
Appointment date: 2016-06-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 01 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: David Michael Bennett
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 14 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-14
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/07; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 04/02/08 from: unit 2 smeston bridge industrial estate wombourne staffordshire WV5 8AL
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/06; full list of members
Documents
Legacy
Date: 23 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 27/01/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CROSBY COURT C/O BRESLINS BIRMINGHAM LTD,BIRMINGHAM,B3 1QG
Number: | 10794760 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN SWAN PHARMACEUTICALS LIMITED
UNIT 17B TOLLGATE FARM TOLLGATE ROAD,ST. ALBANS,AL4 0PY
Number: | 04979305 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE POPLARS,BASILDON,SS13 2ER
Number: | 10001002 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEASUREMENT DEVELOPMENT LIMITED
24 CANNON STREET,WISBECH,PE13 2QW
Number: | 09146014 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNE HOUSE,CARLISLE,CA2 5XF
Number: | 02059813 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MALVERN CLOSE,OXFORDSHIRE,OX16 9EL
Number: | 05084023 |
Status: | ACTIVE |
Category: | Private Limited Company |