DBF LIMITED

Company Documents

DateDescription
30/08/2430 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Cessation of John Paul Whiteside as a person with significant control on 2023-05-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE WHITESIDE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/02/1721 February 2017 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL WHITESIDE / 25/08/2012

View Document

05/10/125 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANNE WHITESIDE / 25/08/2012

View Document

05/10/125 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

31/08/1131 August 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

31/10/1031 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

09/07/099 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 1 DALES BROW SWINTON MANCHESTER M27

View Document

02/10/062 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 COMPANY NAME CHANGED JOHN WHITESIDE LIMITED CERTIFICATE ISSUED ON 06/12/95

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9319 November 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 REGISTERED OFFICE CHANGED ON 31/10/93 FROM: 49 BEANFIELDS WORSLEY MANCHESTER M28 4PJ

View Document

12/10/9312 October 1993 COMPANY NAME CHANGED HAMDENE BUILDERS LIMITED CERTIFICATE ISSUED ON 13/10/93

View Document

07/09/937 September 1993 EXEMPTION FROM APPOINTING AUDITORS 01/09/93

View Document

07/09/937 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: 110 WHITCHURCH ROAD CARDIFF. CF4 3LY

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JEREMY CHESNUTT LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company