D M BUILDING & RESTORATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 New | Appointment of Mrs Iwona Kaminska-Mason as a director on 2025-09-04 |
| 27/05/2527 May 2025 | Termination of appointment of Iwona Kaminska-Mason as a director on 2025-05-27 |
| 10/04/2510 April 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 11/12/2411 December 2024 | Change of details for Mrs Iwona Mason as a person with significant control on 2024-12-09 |
| 10/12/2410 December 2024 | Notification of Duncan Mason as a person with significant control on 2024-12-09 |
| 20/11/2420 November 2024 | Confirmation statement made on 2024-11-07 with no updates |
| 09/04/249 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 12/02/2412 February 2024 | Termination of appointment of Bradley Gattrell as a director on 2024-02-12 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-11-07 with no updates |
| 21/11/2321 November 2023 | Appointment of Mr Duncan Mason as a director on 2023-11-21 |
| 09/06/239 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 25/11/2225 November 2022 | Confirmation statement made on 2022-11-07 with updates |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-07 with updates |
| 20/10/2120 October 2021 | Director's details changed for Mrs Iwona Mason on 2021-10-20 |
| 27/07/2127 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES |
| 06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES |
| 17/10/1717 October 2017 | COMPANY NAME CHANGED DUNCAN MASON BUILDING & RESTORATION LTD CERTIFICATE ISSUED ON 17/10/17 |
| 23/08/1723 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
| 08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 27/11/1527 November 2015 | Annual return made up to 7 November 2015 with full list of shareholders |
| 07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM LATCHMORE HOUSE 99/101 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XJ |
| 18/08/1518 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES COOK / 18/08/2015 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 13/11/1413 November 2014 | Annual return made up to 7 November 2014 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 08/05/148 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS IWONA KAMINSKA / 08/05/2014 |
| 11/02/1411 February 2014 | PREVEXT FROM 30/11/2013 TO 31/12/2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 13/11/1313 November 2013 | Annual return made up to 7 November 2013 with full list of shareholders |
| 17/01/1317 January 2013 | SECRETARY APPOINTED MR DAVID CHARLES COOK |
| 07/11/127 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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