About

Registered Number: 02294699
Date of Incorporation: 12/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: Southville Lodge, Southville Rd, Southville, Bristol, BS3 1DJ

 

Debril Ltd was registered on 12 September 1988, it's status at Companies House is "Active". There is one director listed as Massey, Louis for the company. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASSEY, Louis N/A 27 March 1992 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 07 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 28 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2002
363s - Annual Return 12 September 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 26 September 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 14 September 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1998
395 - Particulars of a mortgage or charge 20 January 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 30 September 1997
225 - Change of Accounting Reference Date 29 January 1997
363s - Annual Return 06 September 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 16 September 1994
RESOLUTIONS - N/A 21 June 1994
AA - Annual Accounts 21 June 1994
AUD - Auditor's letter of resignation 22 October 1993
RESOLUTIONS - N/A 24 September 1993
AA - Annual Accounts 24 September 1993
288 - N/A 24 September 1993
288 - N/A 24 September 1993
363s - Annual Return 24 September 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
RESOLUTIONS - N/A 11 February 1993
RESOLUTIONS - N/A 11 February 1993
RESOLUTIONS - N/A 11 February 1993
288 - N/A 11 February 1993
RESOLUTIONS - N/A 10 February 1993
288 - N/A 10 February 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 February 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 11 February 1992
363b - Annual Return 30 January 1992
AA - Annual Accounts 21 December 1990
363 - Annual Return 21 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1990
SA - Shares agreement 17 April 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 March 1989
PUC 3 - N/A 07 March 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 February 1989
RESOLUTIONS - N/A 16 February 1989
RESOLUTIONS - N/A 16 February 1989
288 - N/A 16 February 1989
MEM/ARTS - N/A 16 February 1989
287 - Change in situation or address of Registered Office 16 February 1989
395 - Particulars of a mortgage or charge 03 February 1989
288 - N/A 16 January 1989
287 - Change in situation or address of Registered Office 16 January 1989
RESOLUTIONS - N/A 10 January 1989
123 - Notice of increase in nominal capital 10 January 1989
RESOLUTIONS - N/A 30 December 1988
NEWINC - New incorporation documents 12 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 31 December 1997 Fully Satisfied

N/A

Debenture 25 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.