DB FINANCIAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Mrs Caroline Emma Budd as a director on 2025-06-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Director's details changed for Mr Duncan Spencer Budd on 2024-03-15

View Document

21/03/2421 March 2024 Change of details for Mrs Caroline Emma Budd as a person with significant control on 2024-03-15

View Document

21/03/2421 March 2024 Change of details for Mr Duncan Spencer Budd as a person with significant control on 2024-03-15

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN SPENCER BUDD / 04/01/2019

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE EMMA BUDD

View Document

14/01/1914 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 150

View Document

14/01/1914 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 150

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR DUNCAN SPENCER BUDD / 15/02/2017

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SPENCER BUDD / 14/02/2017

View Document

22/08/1622 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SPENCER BUDD / 02/12/2015

View Document

08/03/168 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SPENCER BUDD / 11/12/2015

View Document

08/09/158 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BUDD / 01/09/2013

View Document

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

View Accounts

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 18 BADGERS HOLT TUNBRIDGE WELLS KENT TN2 3ES

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY MALCOLM UPSTONE

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BUDD / 07/03/2010

View Document

22/04/1022 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BUDD / 08/06/2009

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 71 SUTTON COURT FAUCONBERG ROAD LONDON W4 3JF

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM FINANCE HOUSE 15 WILBERFORCE ROAD HENDON LONDON NW9 6BB

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: WATERS EDGE, FLORIDA ROAD FERRING WEST SUSSEX BN12 5PE

View Document

08/03/078 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