About

Registered Number: 04932757
Date of Incorporation: 15/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: SPRINGFIELD BUSINESS PARK, 40 Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED

 

Dbd Contracts Ltd was founded on 15 October 2003 and are based in Cornwall, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRYMAN, Nicholas Paul 15 October 2003 - 1
BERRYMAN, Robert Ian 15 October 2003 - 1
BERRYMAN, Donald Frederick 15 October 2003 14 April 2010 1
BERRYMAN, Yvonne Joyce 15 October 2003 14 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 November 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 28 October 2016
CH01 - Change of particulars for director 28 October 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 16 October 2015
AR01 - Annual Return 22 October 2014
CH01 - Change of particulars for director 22 October 2014
AA - Annual Accounts 06 October 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 01 November 2013
CH01 - Change of particulars for director 01 November 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 18 October 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 07 December 2011
RESOLUTIONS - N/A 16 September 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 21 September 2010
TM01 - Termination of appointment of director 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
CH01 - Change of particulars for director 09 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 20 October 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 29 October 2004
395 - Particulars of a mortgage or charge 03 December 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
225 - Change of Accounting Reference Date 03 November 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.