DB DESIGN & BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

15/08/2315 August 2023 Registration of charge 065694490002, created on 2023-08-09

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

01/11/211 November 2021 Appointment of Mr Jamie David Bowles as a director on 2021-11-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

28/08/1928 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID CLEMENT BOWLES / 06/04/2017

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065694490001

View Document

23/07/1823 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/07/1731 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEMENT BOWLES / 16/03/2016

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ANNE BOWLES / 16/03/2016

View Document

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM MILL HOUSE LONG MILL LANE DUNKS GREEN TONBRIDGE KENT TN11 9SD

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

23/06/1423 June 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

20/07/1220 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

20/06/1120 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

21/06/1021 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEMENT BOWLES / 17/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

01/10/091 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM MILL HOUSE LONGMILL LANE DUNKS GREEN TONBRIDGE TN11 9SD

View Document

06/05/086 May 2008 SECRETARY APPOINTED ANNE BOWLES

View Document

06/05/086 May 2008 DIRECTOR APPOINTED DAVID BOWLES

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

17/04/0817 April 2008 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