Fawkham
Longfield
Kent
DA3 8LY
Director Name | Mrs Debra Susan Bubb |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1998(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Office E Black Barn Gay Dawn Farm Fawkham Longfield Kent DA3 8LY |
Secretary Name | Mrs Debra Susan Bubb |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1998(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Office E Black Barn Gay Dawn Farm Fawkham Longfield Kent DA3 8LY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Office E Black Barn Gay Dawn Farm Vally Road Longfield Kent DA3 8LY |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Fawkham |
Ward | Fawkham and West Kingsdown |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Daren Bubb 50.00% Ordinary |
---|---|
1 at £1 | Mrs Debra S. Bubb 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 June 2023 (10 months ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 2 weeks from now) |
15 September 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
---|---|
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 October 2015 | Director's details changed for Mrs Debra Susan Bubb on 1 September 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Daren Bubb on 1 September 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Daren Bubb on 1 September 2015 (2 pages) |
27 October 2015 | Secretary's details changed for Mrs Debra Susan Bubb on 1 September 2015 (1 page) |
27 October 2015 | Secretary's details changed for Mrs Debra Susan Bubb on 1 September 2015 (1 page) |
27 October 2015 | Director's details changed for Mrs Debra Susan Bubb on 1 September 2015 (2 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
1 June 2015 | Registered office address changed from Flat 8 Garen House Calverley Street Tunbridge Wells Kent TN1 2XN England to Office E Black Barn Gay Dawn Farm Vally Road Longfield Kent DA3 8LY on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Flat 8 Garen House Calverley Street Tunbridge Wells Kent TN1 2XN England to Office E Black Barn Gay Dawn Farm Vally Road Longfield Kent DA3 8LY on 1 June 2015 (1 page) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 November 2014 | Registered office address changed from St. Anton Whitepost Lane Meopham Gravesend Kent DA13 0TZ to Flat 8 Garen House Calverley Street Tunbridge Wells Kent TN1 2XN on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from St. Anton Whitepost Lane Meopham Gravesend Kent DA13 0TZ to Flat 8 Garen House Calverley Street Tunbridge Wells Kent TN1 2XN on 9 November 2014 (1 page) |
13 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from Chase House 90 Springbank Road Hither Green London SE13 6SX on 13 June 2014 (1 page) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
14 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
20 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
11 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
14 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
25 July 2006 | Memorandum and Articles of Association (17 pages) |
12 July 2006 | Company name changed d b consultancy LIMITED\certificate issued on 12/07/06 (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
2 June 2005 | Return made up to 02/06/05; full list of members (3 pages) |
29 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 193 downs road istead rise kent DA13 9HF (1 page) |
8 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
5 August 2002 | Return made up to 02/06/02; full list of members (7 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
19 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
3 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 23 page close bean dartford kent DA2 8BX (1 page) |
12 January 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
20 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
21 June 1999 | Return made up to 02/06/99; full list of members (6 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
2 June 1998 | Incorporation (14 pages) |