DB WEBSITE DESIGN LTD
Status | ACTIVE |
Company No. | 07895686 |
Category | Private Limited Company |
Incorporated | 03 Jan 2012 |
Age | 12 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DB WEBSITE DESIGN LTD is an active private limited company with number 07895686. It was incorporated 12 years, 4 months, 25 days ago, on 03 January 2012. The company address is Lister House Lister House, Wellingborough, NN8 4EL, Northamptonshire, England.
Company Fillings
Confirmation statement with updates
Date: 16 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 09 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Resolution
Date: 25 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 May 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 17 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-11
Officer name: Miss Jessica Ilenkiw
Documents
Change account reference date company current extended
Date: 05 Mar 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-31
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change person director company with change date
Date: 25 Jun 2018
Action Date: 15 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-15
Officer name: Mr Myles Peter Reid-Smith
Documents
Change to a person with significant control
Date: 25 Jun 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-15
Psc name: Mr Myles Peter Reid-Smith
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
Old address: 1 High Street Wellingborough Northamptonshire NN8 4HR England
Change date: 2018-05-15
New address: Lister House 49 Lister Road Wellingborough Northamptonshire NN8 4EL
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Address
Type: AD01
Old address: 7 Philip House Honiton Road Exeter Devon EX1 3RU
New address: 1 High Street Wellingborough Northamptonshire NN8 4HR
Change date: 2017-12-21
Documents
Termination director company with name termination date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Bishop
Termination date: 2017-12-20
Documents
Appoint person director company with name date
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-20
Officer name: Mr Myles Peter Reid-Smith
Documents
Termination director company with name termination date
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-19
Officer name: Myles Peter Reid-Smith
Documents
Cessation of a person with significant control
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-19
Psc name: Paul Belworthy
Documents
Notification of a person with significant control
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Myles Peter Reid-Smith
Notification date: 2017-12-19
Documents
Cessation of a person with significant control
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-19
Psc name: Darren Bishop
Documents
Termination director company with name termination date
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Belworthy
Termination date: 2017-12-19
Documents
Appoint person director company with name date
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-19
Officer name: Mr Myles Peter Reid-Smith
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 12 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Bishop
Appointment date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Belworthy
Documents
Termination director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Bishop
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Change person director company with change date
Date: 03 Jan 2013
Action Date: 02 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Marc Bishop
Change date: 2013-01-02
Documents
Change registered office address company with date old address
Date: 19 Apr 2012
Action Date: 19 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-19
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Some Companies
113 WHITECHAPEL ROAD,LONDON,E1 1DT
Number: | 02415643 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COUNTING HOUSE WATLING LANE,DUNMOW,CM6 2QY
Number: | 07089984 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NANT-YR-ARIAN,CARMARTHEN,SA31 3JJ
Number: | 09112075 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,STANMORE,HA7 1JS
Number: | 00808075 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PARK ROAD,GLOUCESTER,GL1 1LP
Number: | 10928154 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 JOHN PRINCE'S STREET,LONDON,W1G 0JR
Number: | 11378762 |
Status: | ACTIVE |
Category: | Private Limited Company |