About

Registered Number: 03144703
Date of Incorporation: 10/01/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: First Home Improvements Station Road Ind Est, Lenwade, Norwich, NR9 5LY,

 

Founded in 1996, Debbage & Tubby (Windows) Ltd have registered office in Norwich, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for Debbage & Tubby (Windows) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEBBAGE, Malcolm John 27 February 1996 01 December 2006 1
HEYNE, Barry Lewis William 17 August 2007 02 March 2009 1
KING, David John 09 February 2007 16 August 2007 1
TUBBY, Barry Thomas 27 February 1996 01 December 2006 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 08 January 2018
PSC07 - N/A 08 January 2018
AA - Annual Accounts 03 January 2018
CH01 - Change of particulars for director 25 August 2017
CH01 - Change of particulars for director 24 August 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
AD01 - Change of registered office address 24 April 2017
TM01 - Termination of appointment of director 13 April 2017
TM02 - Termination of appointment of secretary 13 April 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 08 January 2017
CH01 - Change of particulars for director 27 October 2016
CH01 - Change of particulars for director 26 October 2016
CH01 - Change of particulars for director 26 February 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 04 February 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 10 December 2010
AP01 - Appointment of director 16 February 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 18 January 2010
AUD - Auditor's letter of resignation 23 September 2009
363a - Annual Return 19 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 06 March 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 24 June 2008
RESOLUTIONS - N/A 04 September 2007
AA - Annual Accounts 04 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2007
MISC - Miscellaneous document 20 August 2007
395 - Particulars of a mortgage or charge 18 August 2007
363s - Annual Return 05 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
395 - Particulars of a mortgage or charge 04 January 2007
225 - Change of Accounting Reference Date 02 January 2007
RESOLUTIONS - N/A 18 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 December 2006
AUD - Auditor's letter of resignation 12 December 2006
287 - Change in situation or address of Registered Office 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 23 June 2004
MISC - Miscellaneous document 05 March 2004
363s - Annual Return 05 March 2004
169 - Return by a company purchasing its own shares 26 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 24 January 2000
AA - Annual Accounts 18 October 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 28 January 1999
363s - Annual Return 13 January 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 18 April 1997
288 - N/A 16 August 1996
225 - Change of Accounting Reference Date 06 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
RESOLUTIONS - N/A 29 May 1996
123 - Notice of increase in nominal capital 29 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 May 1996
MEM/ARTS - N/A 01 April 1996
CERTNM - Change of name certificate 26 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
287 - Change in situation or address of Registered Office 22 March 1996
NEWINC - New incorporation documents 10 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2007 Fully Satisfied

N/A

Debenture 28 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.