DB BUILDING LTD
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Accounts for a dormant company made up to 2025-03-30 |
14/07/2514 July 2025 | Confirmation statement made on 2025-05-02 with no updates |
11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
11/06/2511 June 2025 | Voluntary strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
11/05/2511 May 2025 | Application to strike the company off the register |
30/03/2530 March 2025 | Annual accounts for year ending 30 Mar 2025 |
11/07/2411 July 2024 | Accounts for a dormant company made up to 2024-03-30 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
01/09/231 September 2023 | Accounts for a dormant company made up to 2023-03-30 |
13/05/2313 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
21/11/2121 November 2021 | Micro company accounts made up to 2021-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
02/02/212 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20 |
18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 28 BAGDALE WHITBY NORTH YORKSHIRE YO21 1QL |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/12/1818 December 2018 | APPOINTMENT TERMINATED, SECRETARY JANE BOOTH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | APPOINTMENT TERMINATED, DIRECTOR JANE BOOTH |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | DIRECTOR APPOINTED MRS JANE HELEN BOOTH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | 30/03/16 STATEMENT OF CAPITAL GBP 50 |
24/03/1624 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/03/136 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/03/1111 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
02/02/102 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN BOOTH / 02/02/2010 |
02/02/102 February 2010 | REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 59 MAYFIELD ROAD WHITBY NORTH YORKSHIRE YO21 1LT |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOTH / 02/02/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
02/03/072 March 2007 | 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