D & B MOTORCYCLES LIMITED

101e High Street, Edgware, HA8 7DB, Middlesex, England
StatusACTIVE
Company No.06644870
CategoryPrivate Limited Company
Incorporated14 Jul 2008
Age15 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

D & B MOTORCYCLES LIMITED is an active private limited company with number 06644870. It was incorporated 15 years, 11 months, 2 days ago, on 14 July 2008. The company address is 101e High Street, Edgware, HA8 7DB, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barry Thomas Mcnamara

Cessation date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Barry Thomas Mcnamara

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Debbie Olrog

Notification date: 2021-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Debbie Olrog

Appointment date: 2020-11-10

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Jane Mcnamara

Termination date: 2020-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-30

Psc name: Dawn Jane Mcnamara

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barry Thomas Mcnamara

Notification date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Thomas Mcnamara

Appointment date: 2020-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Olrog

Termination date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-27

Psc name: Debbie Olrog

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

New address: 101E High Street Edgware Middlesex HA8 7DB

Old address: 5 Coniston Close Hemel Hempstead HP3 8RH England

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066448700001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Address

Type: AD01

New address: 5 Coniston Close Hemel Hempstead HP3 8RH

Change date: 2018-02-08

Old address: 4 Coniston Close Leverstock Green Hemel Hempstead HP3 8RH England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Address

Type: AD01

New address: 4 Coniston Close Leverstock Green Hemel Hempstead HP3 8RH

Old address: 9 Acton Hill Mews Uxbridge Road London W3 9QN England

Change date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-18

New address: 9 Acton Hill Mews Uxbridge Road London W3 9QN

Old address: C/O Pemberton Professionals Limited Peterden House 1a Leighton Road West Ealing London W13 9EL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-19

Charge number: 066448700001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 14 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 14 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 14 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2011

Action Date: 14 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-14

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dawn Jane Mcnamara

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Mcnamara

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Chennells

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2010

Action Date: 14 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-14

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mrs Debbie Olrog

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald Thomas William Chennells

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 10 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2009

Action Date: 07 Dec 2009

Category: Address

Type: AD01

Old address: C/O Akshaya & Co Accountants Tms House Cray Avenue Orpington Kent BR5 3QB

Change date: 2009-12-07

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/07/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs dawn jane mcnamara

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mrs debbie olrog

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barry mcnamara

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr ronald chennells

Documents

View document PDF

Incorporation company

Date: 14 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H1 IRHX LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11525421
Status:ACTIVE
Category:Private Limited Company

MELVYN F. OARTON & CO. LIMITED

21 GARDNER CLOSE,EAST SUSSEX,BN23 6DQ

Number:04552879
Status:ACTIVE
Category:Private Limited Company

MPD EXPRESS LTD

15 NEWTON ROAD,CHIGWELL,IG7 4AH

Number:09755982
Status:ACTIVE
Category:Private Limited Company

NIVODOX LIMITED

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:10411913
Status:ACTIVE
Category:Private Limited Company

SIMPLY CONSULT LIMITED

BROOK HOUSE, 6 EDMONDS CLOSE,WELLINGBOROUGH,NN8 2QY

Number:09025891
Status:ACTIVE
Category:Private Limited Company

TAG-AIR LIMITED

NO 36 DUNLOP INDUSTRIAL UNITS,BANGOR,BT19 7QY

Number:NI021195
Status:ACTIVE
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