D & R BUILDING LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Confirmation statement made on 2025-08-26 with no updates |
| 28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/03/241 March 2024 | Total exemption full accounts made up to 2023-05-31 |
| 01/02/241 February 2024 | Registration of charge 065957110004, created on 2024-01-25 |
| 26/08/2326 August 2023 | Confirmation statement made on 2023-08-26 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
| 28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 27/04/1827 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065957110002 |
| 12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM GRAY HOUSE GRAY HOUSE 29A GRAY GARDENS RAINHAM ESSEX RM14 7NH ENGLAND |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/04/1718 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 065957110001 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 2 ADNAMS WALK RAINHAM ESSEX RM13 7NJ ENGLAND |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/05/1624 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 66 NORTHWOOD AVENUE HORNCHURCH ESSEX RM12 4PX |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 18/05/1518 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 01/03/151 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/05/1419 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 19/05/1419 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SYDNEY RAYMENT / 01/03/2014 |
| 15/04/1415 April 2014 | REGISTERED OFFICE CHANGED ON 15/04/2014 FROM 40 BROOKSIDE HORNCHURCH ROMFORD RM11 2RS UNITED KINGDOM |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 25/06/1325 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 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 |
| 28/05/1228 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 27/05/1127 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 17/06/1017 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
| 17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SYDNEY RAYMENT / 30/04/2010 |
| 16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 28/05/0928 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
| 27/05/0927 May 2009 | APPOINTMENT TERMINATED DIRECTOR CRAIG RAYMENT |
| 16/05/0816 May 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