Established in 1996, Dbm Food Hygiene Supplies Ltd have registered office in Broxburn in West Lothian, it's status in the Companies House registry is set to "Active". This business has one director listed at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYCE, David Alexander | 22 November 1996 | 01 June 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 December 2019 | |
CS01 - N/A | 26 November 2019 | |
CS01 - N/A | 15 November 2018 | |
AA - Annual Accounts | 03 September 2018 | |
AA01 - Change of accounting reference date | 26 February 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 09 November 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 30 November 2016 | |
AA - Annual Accounts | 16 November 2015 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 05 December 2014 | |
AR01 - Annual Return | 18 November 2014 | |
AR01 - Annual Return | 17 December 2013 | |
AA - Annual Accounts | 30 August 2013 | |
AA - Annual Accounts | 22 March 2013 | |
AA01 - Change of accounting reference date | 30 January 2013 | |
AR01 - Annual Return | 02 November 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AR01 - Annual Return | 15 November 2011 | |
AR01 - Annual Return | 30 November 2010 | |
CH01 - Change of particulars for director | 30 November 2010 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
AA - Annual Accounts | 18 September 2009 | |
AA - Annual Accounts | 28 February 2009 | |
363a - Annual Return | 25 November 2008 | |
RESOLUTIONS - N/A | 11 November 2008 | |
363a - Annual Return | 29 April 2008 | |
288b - Notice of resignation of directors or secretaries | 29 April 2008 | |
AA - Annual Accounts | 25 March 2008 | |
169 - Return by a company purchasing its own shares | 07 March 2008 | |
288b - Notice of resignation of directors or secretaries | 20 February 2008 | |
288a - Notice of appointment of directors or secretaries | 09 January 2008 | |
288b - Notice of resignation of directors or secretaries | 27 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 03 July 2007 | |
AA - Annual Accounts | 15 March 2007 | |
363a - Annual Return | 21 December 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
AA - Annual Accounts | 05 April 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2006 | |
363a - Annual Return | 22 December 2005 | |
466(Scot) - N/A | 18 August 2005 | |
288b - Notice of resignation of directors or secretaries | 28 April 2005 | |
AA - Annual Accounts | 21 April 2005 | |
363s - Annual Return | 19 March 2005 | |
410(Scot) - N/A | 25 January 2005 | |
419a(Scot) - N/A | 07 January 2005 | |
AA - Annual Accounts | 15 April 2004 | |
419a(Scot) - N/A | 28 January 2004 | |
363s - Annual Return | 08 January 2004 | |
410(Scot) - N/A | 12 March 2003 | |
AA - Annual Accounts | 02 March 2003 | |
363s - Annual Return | 03 February 2003 | |
RESOLUTIONS - N/A | 01 May 2002 | |
RESOLUTIONS - N/A | 01 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 2002 | |
123 - Notice of increase in nominal capital | 01 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 2002 | |
363s - Annual Return | 13 February 2002 | |
287 - Change in situation or address of Registered Office | 18 October 2001 | |
AA - Annual Accounts | 18 October 2001 | |
CERTNM - Change of name certificate | 18 September 2001 | |
410(Scot) - N/A | 06 September 2001 | |
288a - Notice of appointment of directors or secretaries | 21 May 2001 | |
RESOLUTIONS - N/A | 18 April 2001 | |
123 - Notice of increase in nominal capital | 18 April 2001 | |
AA - Annual Accounts | 28 February 2001 | |
288a - Notice of appointment of directors or secretaries | 26 February 2001 | |
363s - Annual Return | 12 February 2001 | |
363s - Annual Return | 13 December 2000 | |
AA - Annual Accounts | 31 August 2000 | |
287 - Change in situation or address of Registered Office | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 18 August 2000 | |
363s - Annual Return | 18 August 2000 | |
AA - Annual Accounts | 23 September 1998 | |
410(Scot) - N/A | 08 April 1998 | |
410(Scot) - N/A | 09 March 1998 | |
363s - Annual Return | 05 February 1998 | |
225 - Change of Accounting Reference Date | 09 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 1997 | |
287 - Change in situation or address of Registered Office | 15 May 1997 | |
288a - Notice of appointment of directors or secretaries | 15 May 1997 | |
288a - Notice of appointment of directors or secretaries | 15 May 1997 | |
288b - Notice of resignation of directors or secretaries | 28 November 1996 | |
288b - Notice of resignation of directors or secretaries | 28 November 1996 | |
NEWINC - New incorporation documents | 22 November 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 17 January 2005 | Outstanding |
N/A |
Bond & floating charge | 08 March 2003 | Outstanding |
N/A |
Floating charge | 29 August 2001 | Outstanding |
N/A |
Bond & floating charge | 03 April 1998 | Fully Satisfied |
N/A |
Bond & floating charge | 24 February 1998 | Fully Satisfied |
N/A |