Download leads from Nexok and grow your business. Find out more

D B Mouldings Limited

Documents

Total Documents136
Total Pages664

Filing History

2 April 2024Confirmation statement made on 29 March 2024 with no updates
14 September 2023Total exemption full accounts made up to 31 March 2023
25 April 2023Confirmation statement made on 29 March 2023 with no updates
29 November 2022Total exemption full accounts made up to 31 March 2022
18 May 2022Confirmation statement made on 29 March 2022 with no updates
8 December 2021Total exemption full accounts made up to 31 March 2021
1 June 2021Confirmation statement made on 29 March 2021 with no updates
12 October 2020Total exemption full accounts made up to 31 March 2020
3 May 2020Confirmation statement made on 29 March 2020 with updates
10 July 2019Total exemption full accounts made up to 31 March 2019
16 May 2019Confirmation statement made on 29 March 2019 with updates
11 July 2018Total exemption full accounts made up to 31 March 2018
29 March 2018Confirmation statement made on 29 March 2018 with updates
17 August 2017Director's details changed for Mr David Furlong on 1 April 2017
17 August 2017Director's details changed for Mr David Furlong on 1 April 2017
17 August 2017Change of details for Mr David Furlong as a person with significant control on 1 April 2017
17 August 2017Change of details for Mr David Furlong as a person with significant control on 1 April 2017
24 May 2017Total exemption full accounts made up to 31 March 2017
24 May 2017Total exemption full accounts made up to 31 March 2017
22 May 2017Confirmation statement made on 29 March 2017 with updates
22 May 2017Confirmation statement made on 29 March 2017 with updates
17 June 2016Total exemption full accounts made up to 31 March 2016
17 June 2016Total exemption full accounts made up to 31 March 2016
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,050
7 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,050
6 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 10,025
6 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
6 April 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 10,050
6 April 2016Change of share class name or designation
6 April 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 10,025
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 April 2016Change of share class name or designation
6 April 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 10,050
6 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
1 April 2016Registered office address changed from Units 1, 2 & 3 the Business Centre Pontcynon Ind Est Abercynon Mountain Ash Rhondda Cynon Taff CF45 4EP to 6 Goitra Coed Isaf Incline Top Abercynon Rhondda Cynon Taff CF45 4EL on 1 April 2016
1 April 2016Registered office address changed from Units 1, 2 & 3 the Business Centre Pontcynon Ind Est Abercynon Mountain Ash Rhondda Cynon Taff CF45 4EP to 6 Goitra Coed Isaf Incline Top Abercynon Rhondda Cynon Taff CF45 4EL on 1 April 2016
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
18 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
18 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
3 December 2014Registered office address changed from , Davillian Bungalow, 28 Taff Terrace Abercynon, Mountain Ash, Mid Glamorgan, CF45 4PG to Units 1, 2 & 3 the Business Centre Pontcynon Ind Est Abercynon Mountain Ash Rhondda Cynon Taff CF45 4EP on 3 December 2014
3 December 2014Registered office address changed from Davillian Bungalow 28 Taff Terrace Abercynon Mountain Ash Mid Glamorgan CF45 4PG to Units 1, 2 & 3 the Business Centre Pontcynon Ind Est Abercynon Mountain Ash Rhondda Cynon Taff CF45 4EP on 3 December 2014
3 December 2014Registered office address changed from , Davillian Bungalow, 28 Taff Terrace Abercynon, Mountain Ash, Mid Glamorgan, CF45 4PG to Units 1, 2 & 3 the Business Centre Pontcynon Ind Est Abercynon Mountain Ash Rhondda Cynon Taff CF45 4EP on 3 December 2014
28 October 2014Total exemption small company accounts made up to 31 March 2014
28 October 2014Total exemption small company accounts made up to 31 March 2014
12 September 2014Registration of charge 037430450001, created on 28 August 2014
12 September 2014Registration of charge 037430450001, created on 28 August 2014
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
8 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10,000
10 July 2013Total exemption small company accounts made up to 31 March 2013
10 July 2013Total exemption small company accounts made up to 31 March 2013
11 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
11 June 2013Annual return made up to 29 March 2013 with a full list of shareholders
29 November 2012Total exemption small company accounts made up to 31 March 2012
29 November 2012Total exemption small company accounts made up to 31 March 2012
14 June 2012Annual return made up to 29 March 2012 with a full list of shareholders
14 June 2012Annual return made up to 29 March 2012 with a full list of shareholders
13 June 2011Total exemption small company accounts made up to 31 March 2011
13 June 2011Total exemption small company accounts made up to 31 March 2011
8 June 2011Annual return made up to 29 March 2011 with a full list of shareholders
8 June 2011Annual return made up to 29 March 2011 with a full list of shareholders
23 November 2010Total exemption small company accounts made up to 31 March 2010
23 November 2010Total exemption small company accounts made up to 31 March 2010
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders
10 June 2010Annual return made up to 29 March 2010 with a full list of shareholders
10 June 2010Director's details changed for Gillian Lillian Furlong on 29 March 2010
10 June 2010Director's details changed for Gillian Lillian Furlong on 29 March 2010
19 November 2009Total exemption small company accounts made up to 31 March 2009
19 November 2009Total exemption small company accounts made up to 31 March 2009
9 June 2009Return made up to 29/03/09; full list of members
9 June 2009Return made up to 29/03/09; full list of members
20 November 2008Return made up to 29/03/08; full list of members
20 November 2008Return made up to 29/03/08; full list of members
18 November 2008Return made up to 29/03/07; full list of members
18 November 2008Return made up to 29/03/07; full list of members
12 August 2008Total exemption small company accounts made up to 31 March 2008
12 August 2008Total exemption small company accounts made up to 31 March 2008
28 October 2007Total exemption small company accounts made up to 31 March 2007
28 October 2007Total exemption small company accounts made up to 31 March 2007
29 November 2006Nc inc already adjusted 21/03/06
29 November 2006Nc inc already adjusted 21/03/06
20 October 2006Memorandum and Articles of Association
20 October 2006Total exemption small company accounts made up to 31 March 2006
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 October 2006Resolutions
  • RES13 ‐ Alot shrs 21/03/06
20 October 2006Resolutions
  • RES13 ‐ Alot shrs 21/03/06
20 October 2006Total exemption small company accounts made up to 31 March 2006
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 October 2006Memorandum and Articles of Association
19 May 2006Return made up to 29/03/06; full list of members
19 May 2006Return made up to 29/03/06; full list of members
2 February 2006Total exemption small company accounts made up to 31 March 2005
2 February 2006Total exemption small company accounts made up to 31 March 2005
28 June 2005Return made up to 29/03/05; full list of members
28 June 2005Return made up to 29/03/05; full list of members
22 December 2004Total exemption small company accounts made up to 31 March 2004
22 December 2004Total exemption small company accounts made up to 31 March 2004
9 December 2004New director appointed
9 December 2004New director appointed
28 April 2004Return made up to 29/03/04; full list of members
28 April 2004Return made up to 29/03/04; full list of members
24 January 2004Total exemption small company accounts made up to 31 March 2003
24 January 2004Total exemption small company accounts made up to 31 March 2003
10 June 2003Return made up to 29/03/03; full list of members
10 June 2003Return made up to 29/03/03; full list of members
6 November 2002Total exemption small company accounts made up to 31 March 2002
6 November 2002Total exemption small company accounts made up to 31 March 2002
1 June 2002Return made up to 29/03/02; full list of members
1 June 2002Return made up to 29/03/02; full list of members
29 March 2002Ad 26/03/02--------- £ si 98@1=98 £ ic 2/100
29 March 2002Ad 26/03/02--------- £ si 98@1=98 £ ic 2/100
19 September 2001Total exemption small company accounts made up to 31 March 2001
19 September 2001Total exemption small company accounts made up to 31 March 2001
17 May 2001Return made up to 29/03/01; full list of members
17 May 2001Return made up to 29/03/01; full list of members
3 January 2001Accounts for a small company made up to 31 March 2000
3 January 2001Accounts for a small company made up to 31 March 2000
6 July 2000Return made up to 29/03/00; full list of members
6 July 2000Return made up to 29/03/00; full list of members
28 April 1999Registered office changed on 28/04/99 from: 12 fothergill street pontypridd mid glamorgan CF37 1SG
28 April 1999Registered office changed on 28/04/99 from: 12 fothergill street, pontypridd, mid glamorgan CF37 1SG
16 April 1999New director appointed
16 April 1999New secretary appointed
16 April 1999New director appointed
16 April 1999New secretary appointed
6 April 1999Registered office changed on 06/04/99 from: highstone house 165 high street, barnet, hertfordshire EN5 5SU
6 April 1999Director resigned
6 April 1999Registered office changed on 06/04/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
6 April 1999Secretary resigned
6 April 1999Director resigned
6 April 1999Secretary resigned
29 March 1999Incorporation
29 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing