DB DESIGN & BUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
07/08/247 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
15/08/2315 August 2023 | Registration of charge 065694490002, created on 2023-08-09 |
04/07/234 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-04-30 |
01/11/211 November 2021 | Appointment of Mr Jamie David Bowles as a director on 2021-11-01 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
28/08/1928 August 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
17/04/1917 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID CLEMENT BOWLES / 06/04/2017 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065694490001 |
23/07/1823 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
31/07/1731 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
20/04/1620 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEMENT BOWLES / 16/03/2016 |
20/04/1620 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / ANNE BOWLES / 16/03/2016 |
20/04/1620 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
24/02/1624 February 2016 | REGISTERED OFFICE CHANGED ON 24/02/2016 FROM MILL HOUSE LONG MILL LANE DUNKS GREEN TONBRIDGE KENT TN11 9SD |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
28/04/1528 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
23/06/1423 June 2014 | 30/04/14 TOTAL EXEMPTION FULL |
22/04/1422 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
18/06/1318 June 2013 | 30/04/13 TOTAL EXEMPTION FULL |
23/04/1323 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
20/07/1220 July 2012 | 30/04/12 TOTAL EXEMPTION FULL |
24/04/1224 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
20/06/1120 June 2011 | 30/04/11 TOTAL EXEMPTION FULL |
20/04/1120 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
21/06/1021 June 2010 | 30/04/10 TOTAL EXEMPTION FULL |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLEMENT BOWLES / 17/04/2010 |
20/04/1020 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
01/10/091 October 2009 | 30/04/09 TOTAL EXEMPTION FULL |
17/04/0917 April 2009 | LOCATION OF REGISTER OF MEMBERS |
17/04/0917 April 2009 | LOCATION OF DEBENTURE REGISTER |
17/04/0917 April 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | REGISTERED OFFICE CHANGED ON 17/04/2009 FROM MILL HOUSE LONGMILL LANE DUNKS GREEN TONBRIDGE TN11 9SD |
06/05/086 May 2008 | SECRETARY APPOINTED ANNE BOWLES |
06/05/086 May 2008 | DIRECTOR APPOINTED DAVID BOWLES |
18/04/0818 April 2008 | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD |
18/04/0818 April 2008 | APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD |
17/04/0817 April 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