About

Registered Number: 03947702
Date of Incorporation: 14/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 78 Downs Park East, Westbury Park, Bristol, BS6 7QE

 

Dbnetlink Ltd was registered on 14 March 2000 and has its registered office in Bristol, it has a status of "Active". We don't know the number of employees at this business. The current directors of the company are Coode, Jane, Coode, Robin Peter, Stevens, Adam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Adam 14 March 2000 31 October 2000 1
Secretary Name Appointed Resigned Total Appointments
COODE, Jane 31 October 2000 - 1
COODE, Robin Peter 14 March 2000 31 October 2000 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 09 November 2019
CS01 - N/A 17 March 2019
AA - Annual Accounts 11 October 2018
CH01 - Change of particulars for director 23 March 2018
CH03 - Change of particulars for secretary 23 March 2018
CH01 - Change of particulars for director 23 March 2018
PSC04 - N/A 23 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 20 March 2017
AR01 - Annual Return 03 January 2017
AA - Annual Accounts 09 August 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 04 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
287 - Change in situation or address of Registered Office 27 January 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 06 October 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 22 March 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
287 - Change in situation or address of Registered Office 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 14 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.