D P O BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Unaudited abridged accounts made up to 2024-05-30 |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
26/02/2526 February 2025 | Previous accounting period shortened from 2024-05-31 to 2024-05-30 |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
26/04/2326 April 2023 | Change of share class name or designation |
05/04/235 April 2023 | Confirmation statement made on 2023-04-03 with updates |
23/02/2323 February 2023 | Resolutions |
23/02/2323 February 2023 | Resolutions |
23/02/2323 February 2023 | Resolutions |
20/02/2320 February 2023 | Sub-division of shares on 2023-02-06 |
06/01/236 January 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/03/221 March 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
01/03/191 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
28/03/1828 March 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/04/1611 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
03/07/153 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROBERT O'NEILL / 28/01/2015 |
03/07/153 July 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
28/01/1528 January 2015 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 51 BOROUGH ROAD DUNSTABLE LU5 4DA |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
23/05/1323 May 2013 | SAIL ADDRESS CHANGED FROM: C/O LEWIS & LEWIS 209 HIGH TOWN ROAD LUTON BEDS LU2 0BZ UNITED KINGDOM |
23/05/1323 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS DAVID O'NEILL / 27/04/2013 |
23/05/1323 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / CORNELIUS DAVID O'NEILL / 27/04/2013 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/04/1225 April 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/04/1113 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/06/1014 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
14/06/1014 June 2010 | SAIL ADDRESS CREATED |
14/06/1014 June 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
01/06/101 June 2010 | DISS40 (DISS40(SOAD)) |
31/05/1031 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/05/1011 May 2010 | FIRST GAZETTE |
24/04/0924 April 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | CURREXT FROM 30/04/2009 TO 31/05/2009 |
12/05/0812 May 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
12/05/0812 May 2008 | DIRECTOR APPOINTED PATRICK ROBERT O'NEILL |
12/05/0812 May 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
12/05/0812 May 2008 | DIRECTOR AND SECRETARY APPOINTED CORNELIUS DAVID O'NEILL |
03/04/083 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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