DB BUILDING LTD

Company Documents

DateDescription
14/07/2514 July 2025 Accounts for a dormant company made up to 2025-03-30

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

11/05/2511 May 2025 Application to strike the company off the register

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

11/07/2411 July 2024 Accounts for a dormant company made up to 2024-03-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

01/09/231 September 2023 Accounts for a dormant company made up to 2023-03-30

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/11/2121 November 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM 28 BAGDALE WHITBY NORTH YORKSHIRE YO21 1QL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY JANE BOOTH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR JANE BOOTH

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS JANE HELEN BOOTH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 30/03/16 STATEMENT OF CAPITAL GBP 50

View Document

24/03/1624 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/03/136 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/03/1011 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE HELEN BOOTH / 02/02/2010

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 59 MAYFIELD ROAD WHITBY NORTH YORKSHIRE YO21 1LT

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOOTH / 02/02/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 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