-
DEARBOIS LIMITED - 12, Fratton Road, Portsmouth, Hampshire, United Kingdom
Company Information
- Company registration number
- 09020968
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 12
- Fratton Road
- Portsmouth
- Hampshire
- PO1 5BX 12, Fratton Road, Portsmouth, Hampshire, PO1 5BX UK
Management
- Managing Directors
- RALLS, Nicholas Lee
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-01
- Age Of Company 2014-05-01 10 years
- SIC/NACE
- 56101
Ownership
- Beneficial Owners
- Mr Thomas William Ralls
- Mr Nicholas Lee Ralls
- Mr Samuel Lee Ralls
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-02-28
- Last Date: 2019-05-31
- Annual Return
- Due Date: 2019-05-15
- Last Date: 2018-05-01
-
DEARBOIS LIMITED Company Description
- DEARBOIS LIMITED is a ltd registered in United Kingdom with the Company reg no 09020968. Its current trading status is "live". It was registered 2014-05-01. It has declared SIC or NACE codes as "56101". It has 1 director The latest accounts are filed up to 2019-05-31.It can be contacted at 12 .
Get DEARBOIS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dearbois Limited - 12, Fratton Road, Portsmouth, Hampshire, United Kingdom
- 2014-05-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DEARBOIS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-28) - AA
keyboard_arrow_right 2019
-
gazette-filings-brought-up-to-date (2019-10-20) - DISS40
-
dissolved-compulsory-strike-off-suspended (2019-05-22) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-04-30) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-16) - CS01
-
termination-director-company-with-name-termination-date (2018-04-25) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-02-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-02-28) - AA
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-06-15) - CH01
-
annual-return-company-with-made-up-date (2016-06-13) - AR01
-
change-person-director-company-with-change-date (2016-06-08) - CH01
-
appoint-person-director-company-with-name-date (2016-06-08) - AP01
-
change-person-director-company-with-change-date (2016-05-03) - CH01
-
accounts-with-accounts-type-dormant (2016-01-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-10-13) - SH01
-
capital-allotment-shares (2014-10-01) - SH01
-
termination-director-company-with-name-termination-date (2014-10-01) - TM01
-
capital-allotment-shares (2014-08-28) - SH01
-
change-person-director-company-with-change-date (2014-05-01) - CH01
-
incorporation-company (2014-05-01) - NEWINC