D A B ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

18/07/2518 July 2025 Satisfaction of charge 044084760015 in full

View Document

18/07/2518 July 2025 Satisfaction of charge 044084760013 in full

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/11/2413 November 2024 Registration of charge 044084760018, created on 2024-10-30

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

27/06/2327 June 2023 Registration of charge 044084760017, created on 2023-06-21

View Document

29/05/2329 May 2023 Registration of charge 044084760016, created on 2023-05-26

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Registration of charge 044084760015, created on 2022-11-30

View Document

09/11/229 November 2022 Registration of charge 044084760014, created on 2022-11-02

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Director's details changed for Mr David Andrew Bates on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2021-12-21

View Document

14/07/2114 July 2021 Registration of charge 044084760011, created on 2021-07-13

View Document

14/07/2114 July 2021 Registration of charge 044084760012, created on 2021-07-13

View Document

13/07/2113 July 2021 Satisfaction of charge 10 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 5 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 3 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 2 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 1 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 9 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 7 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 8 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 6 in full

View Document

13/07/2113 July 2021 Satisfaction of charge 4 in full

View Document

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

13/06/1913 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN OLGA BATES / 16/08/2018

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM BANK HOUSE 129 HIGH STREET NEEDHAM MARKET SUFFOLK IP6 8DH

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BATES / 16/08/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BATES / 11/09/2017

View Document

26/07/1726 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BATES / 29/06/2017

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/05/1618 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 4 LION LANE NEEDHAM MARKET IPSWICH IP6 8NT

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN OLGA BATES / 02/04/2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN OLGA BATES / 02/04/2014

View Document

20/01/1420 January 2014 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BATES / 01/01/2013

View Document

15/05/1315 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/04/1226 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/06/1018 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM UNIT 4 LION LANE ESTATE NEEDHAM MARKET IPSWICH IP6 8NT UNITED KINGDOM

View Document

19/06/0919 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BATES / 01/09/2008

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM OFFICE 2 UNIT 3C ANGLIA HOUSE LION BARN INDUSTRIAL ESTATE MAITLAND ROAD NEEDHAM MARKET SUFFOLKIP6 8NZ

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM UNIT 4 LION LANE ESTATE NEEDHAM MARKET IPSWICH IP6 8NT UNITED KINGDOM

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BATES / 09/07/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 10 GAINSBOROUGH ROAD STOWMARKET SUFFOLK IP14 1LG

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0426 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information