DRB MARKETING LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2022-11-01. 2022-12-16 View Report
Insolvency. Brought down date: 2021-11-01. 2022-03-30 View Report
Address. Change date: 2021-05-13. Old address: 5 the Courtyard Buntsford Gate Buntsford Hill Bromsgrove B60 3DJ England. New address: 8th Floor, Temple Point 1 Temple Row Birmingham B2 5LG. 2021-05-13 View Report
Insolvency. Brought down date: 2020-11-01. 2020-11-19 View Report
Insolvency. Brought down date: 2019-11-01. 2019-12-05 View Report
Insolvency. Brought down date: 2018-11-01. 2019-01-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2017-11-22 View Report
Resolution. Description: Resolutions. 2017-11-22 View Report
Insolvency. Liquidation voluntary statement of affairs. 2017-11-22 View Report
Confirmation statement. Statement with no updates. 2017-07-19 View Report
Officers. Officer name: Mr David Farrah. Appointment date: 2017-06-05. 2017-06-06 View Report
Officers. Officer name: Jon Steven Wolman. Termination date: 2017-05-24. 2017-06-05 View Report
Accounts. Accounts type total exemption small. 2016-12-31 View Report
Officers. Termination date: 2016-11-01. Officer name: Robert John Bowater. 2016-11-09 View Report
Officers. Officer name: Mr Jon Steven Wolman. Appointment date: 2016-11-01. 2016-11-09 View Report
Officers. Termination date: 2016-10-07. Officer name: David Joseph Bagley. 2016-10-17 View Report
Officers. Officer name: David Joseph Bagley. Termination date: 2016-10-07. 2016-10-17 View Report
Address. New address: 5 the Courtyard Buntsford Gate Buntsford Hill Bromsgrove B60 3DJ. Old address: Zellig 201 the Custard Factory Gibb Street Birmingham B9 4AA. Change date: 2016-08-18. 2016-08-18 View Report
Confirmation statement. Statement with updates. 2016-07-05 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Officers. Termination date: 2015-08-31. Officer name: Robert Battye. 2015-11-25 View Report
Annual return. With made up date full list shareholders. 2015-07-22 View Report
Accounts. Accounts type total exemption small. 2014-10-13 View Report
Officers. Termination date: 2014-09-15. Officer name: Richard Derek Potter. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Annual return. With made up date full list shareholders. 2013-07-31 View Report
Accounts. Accounts type total exemption small. 2012-12-30 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Address. Change date: 2012-05-22. Old address: 10 Stoney Leasow Wylde Green Sutton Coldfield West Midlands B72 1BZ. 2012-05-22 View Report
Accounts. Accounts type total exemption small. 2012-01-17 View Report
Officers. Officer name: Mr Robert John Bowater. 2011-09-19 View Report
Annual return. With made up date full list shareholders. 2011-07-13 View Report
Accounts. Accounts type total exemption small. 2010-12-30 View Report
Annual return. With made up date full list shareholders. 2010-07-12 View Report
Officers. Officer name: Mr Richard Derek Potter. Change date: 2010-04-01. 2010-07-12 View Report
Officers. Officer name: Mr David Joseph Bagley. Change date: 2010-04-01. 2010-07-12 View Report
Accounts. Accounts type total exemption full. 2010-02-03 View Report
Officers. Officer name: Robert Battye. 2009-10-09 View Report
Annual return. Legacy. 2009-07-31 View Report
Officers. Description: Appointment terminated director robert bowater. 2009-07-31 View Report
Officers. Description: Secretary appointed mr david joseph bagley. 2009-06-15 View Report
Officers. Description: Director appointed mr robert john bowater. 2009-06-15 View Report
Officers. Description: Director appointed mr david joseph bagley. 2009-06-15 View Report
Officers. Description: Director appointed mr richard derek potter. 2009-06-13 View Report
Annual return. Legacy. 2009-06-12 View Report
Officers. Description: Appointment terminated director jayne harley. 2009-06-12 View Report
Officers. Description: Appointment terminated secretary kerry dunlevy. 2009-06-12 View Report
Address. Description: Location of debenture register. 2009-06-12 View Report
Address. Description: Location of register of members. 2009-06-12 View Report