DABROWSKI JOINERY & BUILDING CONTRACTORS LTD

Company Documents

DateDescription
25/02/1725 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 20/02/17

View Document

23/02/1723 February 2017 PREVEXT FROM 31/12/2016 TO 20/02/2017

View Document

20/02/1720 February 2017 Annual accounts for year ending 20 Feb 2017

View Accounts

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

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

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

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

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

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

View Accounts

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA MAGDALENA DABROWSKA / 22/10/2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 2 NUTLEY COURT BURBAGE MARLBOROUGH WILTSHIRE SN8 3AJ UNITED KINGDOM

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ KRZYSZTOF DABROWSKI / 22/10/2012

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM THE MILL HOUSE CONYGRE FARM EASTON ROYAL PEWSEY WILTSHIRE SN9 5LU UNITED KINGDOM

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNIESZKA MAGDALENA DABROWSKA / 22/10/2012

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA MAGDALENA DABROWSKA / 22/10/2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 COMPANY NAME CHANGED STD TIMBER IMPORTER LIMITED CERTIFICATE ISSUED ON 14/02/11

View Document

18/01/1118 January 2011 DIRECTOR APPOINTED MRS AGNIESZKA MAGDALENA DABROWSKA

View Document

18/01/1118 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ KRZYSZTOF DABROWSKI / 01/10/2009

View Document

24/02/1024 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA MAGDALENA MADRY / 01/10/2009

View Document

17/02/0917 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/01/0910 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: GISTERED OFFICE CHANGED ON 29/05/2008 FROM HAREPATH FARM BURBAGE MARLBOROUGH WILTSHIRE SN8 3BT

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / AGNIESZKA MADRY / 01/03/2008

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TOMASZ DABROWSKI / 01/03/2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: G OFFICE CHANGED 20/09/07 6 FRESHNAM WAY PEWSEY WILTSHIRE SN9 5HA

View Document

20/09/0720 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 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