DCF JOINERS & BUILDING SERVICES LIMITED



Company Documents

DateDescription
07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
28/10/2128 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/10/1529 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1131 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN PATRICIA PERRY / 25/10/2011

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN PATRICIA MCKILLOP / 19/09/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCEWAN FRASER / 01/10/2009

View Document

04/11/084 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 PARTIC OF MORT/CHARGE *****

View Document

13/11/0313 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 SECRETARY RESIGNED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

08/11/018 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document



31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/10/00

View Document

11/11/9911 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 PARTIC OF MORT/CHARGE *****

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 £ NC 1000/10000 30/10/96

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 COMPANY NAME CHANGED DCF (JOINERS & BUILDERS) LIMITED CERTIFICATE ISSUED ON 01/05/96

View Document

30/04/9630 April 1996 COMPANY NAME CHANGED DCF (JOINERS & BUILDERS) LIMITED CERTIFICATE ISSUED ON 01/05/96; RESOLUTION PASSED ON 16/04/96

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 £ IC 1000/100 26/02/96 £ SR 900@1=900

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 26/02/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/10

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/10/9420 October 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

23/11/9323 November 1993 REGISTERED OFFICE CHANGED ON 23/11/93 FROM: 8 PARK STREET DUMBARTON G82 1RF

View Document

25/10/9325 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9325 October 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/10/9228 October 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

23/01/9223 January 1992 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/03/9117 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/12/9028 December 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/9030 June 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/02/9013 February 1990 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: 27 LOMOND STREET HELENSBURGH DUNBARTONSHIRE G84 7PW

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM: G OFFICE CHANGED 25/09/89 27 LOMOND STREET HELENSBURGH DUNBARTONSHIRE G84 7PW

View Document

30/06/8930 June 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

24/08/8824 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/08/8824 August 1988 PUC2 998@£1 ORD 150888

View Document

06/05/886 May 1988 COMPANY NAME CHANGED BIDACTIVE LIMITED CERTIFICATE ISSUED ON 09/05/88

View Document

04/05/884 May 1988 ALTER MEM AND ARTS 120488

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: G OFFICE CHANGED 28/04/88 24 CASTLE ST EDINBURGH EH2 3HT

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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