About

Registered Number: 04608451
Date of Incorporation: 04/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Old Forge Trading Estate, Dudley Road, Lye, West Midlands, DY9 8EL

 

D.B. Diesel Ltd was setup in 2002, it has a status of "Active". This company does not have any directors listed at Companies House. We do not know the number of employees at D.B. Diesel Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 03 May 2013
CH01 - Change of particulars for director 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 15 November 2010
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
RESOLUTIONS - N/A 04 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2008
123 - Notice of increase in nominal capital 04 April 2008
AA - Annual Accounts 03 April 2008
225 - Change of Accounting Reference Date 17 March 2008
395 - Particulars of a mortgage or charge 12 March 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 19 April 2007
RESOLUTIONS - N/A 15 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
363s - Annual Return 13 November 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 17 December 2003
287 - Change in situation or address of Registered Office 07 October 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 07 January 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
287 - Change in situation or address of Registered Office 13 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 March 2008 Outstanding

N/A

Debenture 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.