DSBP BROMLEY 2011 LIMITED

Aissela Aissela, Esher, KT10 9QY, Surrey
StatusACTIVE
Company No.07781111
CategoryPrivate Limited Company
Incorporated21 Sep 2011
Age12 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

DSBP BROMLEY 2011 LIMITED is an active private limited company with number 07781111. It was incorporated 12 years, 8 months, 27 days ago, on 21 September 2011. The company address is Aissela Aissela, Esher, KT10 9QY, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haines watts bromley 2011 LIMITED\certificate issued on 22/11/23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-13

Officer name: Mr Michael Davidson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Legacy

Date: 08 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 20/09/2018

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-02

Psc name: Dsbp Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-02

Psc name: Andrew Michael Bodkin

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Michael Bodkin

Cessation date: 2017-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul David Hamilton Simmons

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Davidson

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2016

Action Date: 20 Sep 2016

Category: Return

Type: CS01

Description: 20/09/16 Statement of Capital gbp 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Change person secretary company

Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-08

Old address: Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Davidson

Change date: 2014-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Hamilton Simmons

Change date: 2014-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Bodkin

Change date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Legacy

Date: 31 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haines watts bromley LIMITED\certificate issued on 16/12/11

Documents

View document PDF

Change of name notice

Date: 08 Dec 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD KHALIFA LTD

384 CALEDONIAN ROAD,LONDON,N1 1DY

Number:11167525
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEVON PLUMBING SOLUTIONS LIMITED

4A EXE UNITS COFTON ROAD,EXETER,EX2 8QW

Number:07624941
Status:ACTIVE
Category:Private Limited Company

DRUMMER DEVELOPMENTS LIMITED

25 LEMON STREET,CORNWALL,TR1 2LS

Number:03889055
Status:ACTIVE
Category:Private Limited Company

KKC LIMITED

WALLED GARDEN,MAUD,AB42 4RD

Number:SC309936
Status:ACTIVE
Category:Private Limited Company

LIVEWORK LIMITED

4TH FLOOR,LONDON,E1 6NF

Number:11622586
Status:ACTIVE
Category:Private Limited Company

PETER TRANSPORT SERVICES LTD

436 BEARWOOD ROAD,BIRMINGHAM,B66 4EY

Number:10281411
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