Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-11-10 |
update statutory_documents 31/07/23 UNAUDITED ABRIDGED |
2023-04-07 |
delete address TECHNIQUE TOWER BUSINESS PARK C/O D.B. BUSINESS SERVICES (DERBYSHIRE) LTD HIGH STREET, CLAY CROSS CHESTERFIELD ENGLAND S45 9DX |
2023-04-07 |
insert address 23C C/O D.B. BUSINESS SERVICES, 23C LOWER MANTLE CLOSE BRIDGE STREET, CLAY CROSS CHESTERFIELD DERBYSHIRE ENGLAND S45 9NU |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-07 |
update registered_address |
2023-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM
TECHNIQUE TOWER BUSINESS PARK C/O D.B. BUSINESS SERVICES (DERBYSHIRE) LTD
HIGH STREET, CLAY CROSS
CHESTERFIELD
S45 9DX
ENGLAND |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES |
2022-11-14 |
update statutory_documents 31/07/22 UNAUDITED ABRIDGED |
2022-06-07 |
insert company_previous_name D.B. BUSINESS SERVICES (CONSULTING) LTD |
2022-06-07 |
update name D.B. BUSINESS SERVICES (CONSULTING) LTD => BAGGALEY PORTFOLIO LTD |
2022-05-04 |
update statutory_documents COMPANY NAME CHANGED D.B. BUSINESS SERVICES (CONSULTING) LTD
CERTIFICATE ISSUED ON 04/05/22 |
2022-05-03 |
update statutory_documents DIRECTOR APPOINTED MRS MACHEALA BAGGALEY |
2022-04-07 |
delete address 67 ROOM 67 DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD ENGLAND S41 9QD |
2022-04-07 |
insert address TECHNIQUE TOWER BUSINESS PARK C/O D.B. BUSINESS SERVICES (DERBYSHIRE) LTD HIGH STREET, CLAY CROSS CHESTERFIELD ENGLAND S45 9DX |
2022-04-07 |
update registered_address |
2022-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2022 FROM
67 ROOM 67 DUNSTON HOUSE
DUNSTON ROAD
CHESTERFIELD
S41 9QD
ENGLAND |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-30 |
update statutory_documents 31/07/21 UNAUDITED ABRIDGED |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-08-13 |
update statutory_documents 31/07/20 UNAUDITED ABRIDGED |
2020-06-07 |
delete address 37 BERESFORD WAY CHESTERFIELD ENGLAND S41 9FG |
2020-06-07 |
insert address 67 ROOM 67 DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD ENGLAND S41 9QD |
2020-06-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-06-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-06-07 |
update registered_address |
2020-05-10 |
update statutory_documents 31/07/19 UNAUDITED ABRIDGED |
2020-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2020 FROM
37 BERESFORD WAY
CHESTERFIELD
S41 9FG
ENGLAND |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
2020-02-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAGGALEY / 08/02/2020 |
2020-02-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID BAGGALEY / 31/07/2019 |
2020-02-08 |
update statutory_documents CESSATION OF WEDOMORETHANPRINT LTD AS A PSC |
2020-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE MARSHALL CURTIS |
2019-07-07 |
delete address CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD ENGLAND S45 9JW |
2019-07-07 |
insert address 37 BERESFORD WAY CHESTERFIELD ENGLAND S41 9FG |
2019-07-07 |
update registered_address |
2019-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2019 FROM
CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW
CLAY CROSS
CHESTERFIELD
S45 9JW
ENGLAND |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-06 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-19 |
update statutory_documents 31/07/18 UNAUDITED ABRIDGED |
2018-10-07 |
delete address UNIT 67 DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD DERBYSHIRE UNITED KINGDOM S41 9QD |
2018-10-07 |
insert address CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD ENGLAND S45 9JW |
2018-10-07 |
insert company_previous_name DMC (DERBYSHIRE) LTD |
2018-10-07 |
update name DMC (DERBYSHIRE) LTD => D.B. BUSINESS SERVICES (CONSULTING) LTD |
2018-10-07 |
update registered_address |
2018-09-25 |
update statutory_documents COMPANY NAME CHANGED DMC (DERBYSHIRE) LTD
CERTIFICATE ISSUED ON 25/09/18 |
2018-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2018 FROM
UNIT 67 DUNSTON HOUSE
DUNSTON ROAD
CHESTERFIELD
DERBYSHIRE
S41 9QD
UNITED KINGDOM |
2018-09-24 |
update statutory_documents DIRECTOR APPOINTED MR DALE MARSHALL CURTIS |
2018-09-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEDOMORETHANPRINT LTD |
2018-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID BAGGALEY / 24/09/2018 |
2018-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2017-10-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-09-11 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-06-07 |
delete address 119 WINGFIELD VIEW CLAY CROSS CHESTERFIELD ENGLAND S45 9JW |
2017-06-07 |
insert address UNIT 67 DUNSTON HOUSE DUNSTON ROAD CHESTERFIELD DERBYSHIRE UNITED KINGDOM S41 9QD |
2017-06-07 |
update registered_address |
2017-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2017 FROM
119 WINGFIELD VIEW
CLAY CROSS
CHESTERFIELD
S45 9JW
ENGLAND |
2017-04-26 |
delete address UNIT 119, CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE ENGLAND S45 9JW |
2017-04-26 |
insert address 119 WINGFIELD VIEW CLAY CROSS CHESTERFIELD ENGLAND S45 9JW |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-26 |
update reg_address_care_of CRUNCHIN BUSINESS SERVICES => null |
2017-04-26 |
update registered_address |
2017-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2017 FROM
C/O CRUNCHIN BUSINESS SERVICES
UNIT 119, CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW
CLAY CROSS
CHESTERFIELD
DERBYSHIRE
S45 9JW
ENGLAND |
2017-03-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
2017-02-08 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
insert company_previous_name CRUNCHIN BUSINESS SERVICES LIMITED |
2016-09-07 |
update name CRUNCHIN BUSINESS SERVICES LIMITED => DMC (DERBYSHIRE) LTD |
2016-08-26 |
update statutory_documents COMPANY NAME CHANGED CRUNCHIN BUSINESS SERVICES LIMITED
CERTIFICATE ISSUED ON 26/08/16 |
2016-08-07 |
delete address 31 HIPPER STREET WEST CHESTERFIELD DERBYSHIRE ENGLAND S40 2AY |
2016-08-07 |
insert address UNIT 119, CONEY GREEN BUSINESS CENTRE WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE ENGLAND S45 9JW |
2016-08-07 |
update reg_address_care_of null => CRUNCHIN BUSINESS SERVICES |
2016-08-07 |
update registered_address |
2016-07-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2016 FROM
31 HIPPER STREET WEST
CHESTERFIELD
DERBYSHIRE
S40 2AY
ENGLAND |
2016-05-12 |
delete address UNIT 14 WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW |
2016-05-12 |
insert address 31 HIPPER STREET WEST CHESTERFIELD DERBYSHIRE ENGLAND S40 2AY |
2016-05-12 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date null => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-15 => 2017-04-30 |
2016-05-12 |
update registered_address |
2016-05-12 |
update returns_last_madeup_date 2015-07-15 => 2016-02-29 |
2016-05-12 |
update returns_next_due_date 2016-08-12 => 2017-03-28 |
2016-03-19 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2016 FROM
UNIT 14 WINGFIELD VIEW
CLAY CROSS
CHESTERFIELD
DERBYSHIRE
S45 9JW |
2016-03-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID BAGGALEY |
2016-03-17 |
update statutory_documents 29/02/16 FULL LIST |
2016-03-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DALE MARSHALL-CURTIS |
2015-09-07 |
delete address UNIT 40 WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE ENGLAND S45 9JW |
2015-09-07 |
insert address UNIT 14 WINGFIELD VIEW CLAY CROSS CHESTERFIELD DERBYSHIRE S45 9JW |
2015-09-07 |
insert sic_code 69202 - Bookkeeping activities |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date null => 2015-07-15 |
2015-09-07 |
update returns_next_due_date 2015-08-12 => 2016-08-12 |
2015-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
UNIT 40 WINGFIELD VIEW
CLAY CROSS
CHESTERFIELD
DERBYSHIRE
S45 9JW
ENGLAND |
2015-08-10 |
update statutory_documents 15/07/15 FULL LIST |
2014-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
C/O WE DO MORE THAN PRINT
40 CONEY GREEN BUSINESS CENTRE
WINGFIELD VIEW
CLAY CROSS
DERBYSHIRE
S45 8DZ
UNITED KINGDOM |
2014-07-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |