D R B S HOLDINGS LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Termination of appointment of Paul Arthur Hattee as a director on 2024-10-09

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Registered office address changed from Unit 12, Merchant Way Doncaster South Yorkshire DN2 4QR to First Floor, Block a Clifton Park Avenue York YO30 5PB on 2023-07-18

View Document

18/07/2318 July 2023 Appointment of Mr Ian Leigh as a director on 2023-07-17

View Document

18/07/2318 July 2023 Appointment of Mr Thomas Wood as a director on 2023-07-17

View Document

05/07/235 July 2023 Termination of appointment of Paul Christopher Allon as a director on 2023-06-20

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

05/12/225 December 2022 Cessation of Nigel Stephen Griffiths as a person with significant control on 2022-02-03

View Document

05/12/225 December 2022 Cessation of Darran Wayne Griffiths as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Darran Wayne Griffiths as a director on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Nigel Stephen Griffiths as a secretary on 2022-02-03

View Document

03/02/223 February 2022 Termination of appointment of Nigel Stephen Griffiths as a director on 2022-02-03

View Document

03/02/223 February 2022 Notification of Burton Roofing Merchants Limited as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Mr Paul Arthur Hattee as a director on 2022-02-03

View Document

03/02/223 February 2022 Appointment of Mr Paul Christopher Allon as a director on 2022-02-03

View Document

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

View Accounts

21/12/2121 December 2021 Change of details for Mr Nigel Stephen Griffiths as a person with significant control on 2021-12-21

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

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

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR DARRAN WAYNE GRIFFITHS / 02/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN WAYNE GRIFFITHS / 02/01/2019

View Document

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

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

12/04/1712 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 20/01/16 STATEMENT OF CAPITAL GBP 69

View Document

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

View Accounts

17/12/1517 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064481880001

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WAYNE GRIFFITHS / 24/04/2015

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

11/12/1411 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064481880001

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WAYNE GRIFFITHS / 04/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN GRIFFITHS / 04/01/2013

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL STEPHEN GRIFFITHS / 04/01/2013

View Document

07/01/137 January 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED DARREN WAYNE GRIFFITHS

View Document

11/07/0811 July 2008 DIRECTOR AND SECRETARY APPOINTED NIGEL STEPHEN GRIFFITHS

View Document

11/12/0711 December 2007 S80A AUTH TO ALLOT SEC 07/12/07

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 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