About

Registered Number: 03743045
Date of Incorporation: 29/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 6 Goitra Coed Isaf, Incline Top, Abercynon, Rhondda Cynon Taff, CF45 4EL,

 

Having been setup in 1999, D B Mouldings Ltd have registered office in Abercynon, Rhondda Cynon Taff, it's status in the Companies House registry is set to "Active". The companies directors are Furlong, David, Furlong, Gillian Lillian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURLONG, David 29 March 1999 - 1
FURLONG, Gillian Lillian 30 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 03 May 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 29 March 2018
CH01 - Change of particulars for director 17 August 2017
PSC04 - N/A 17 August 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 07 April 2016
RESOLUTIONS - N/A 06 April 2016
RESOLUTIONS - N/A 06 April 2016
RESOLUTIONS - N/A 06 April 2016
SH01 - Return of Allotment of shares 06 April 2016
SH08 - Notice of name or other designation of class of shares 06 April 2016
SH01 - Return of Allotment of shares 06 April 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 18 June 2015
AD01 - Change of registered office address 03 December 2014
AA - Annual Accounts 28 October 2014
MR01 - N/A 12 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 09 June 2009
363a - Annual Return 20 November 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 28 October 2007
123 - Notice of increase in nominal capital 29 November 2006
RESOLUTIONS - N/A 20 October 2006
RESOLUTIONS - N/A 20 October 2006
MEM/ARTS - N/A 20 October 2006
AA - Annual Accounts 20 October 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 22 December 2004
288a - Notice of appointment of directors or secretaries 09 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 01 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2002
AA - Annual Accounts 19 September 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 06 July 2000
287 - Change in situation or address of Registered Office 28 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
287 - Change in situation or address of Registered Office 06 April 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.