DB PROPERTIES (LEICESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL STUART BROOKS / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STUART BROOKS / 28/11/2019

View Document

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

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STUART BROOKS / 01/12/2017

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL STUART BROOKS / 30/11/2017

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071334930003

View Document

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

View Accounts

29/01/1529 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/02/1215 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1018 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/01/1030 January 2010 COMPANY NAME CHANGED WILLOWBROOKS PROPERTIES (LEICESTER) LIMITED CERTIFICATE ISSUED ON 30/01/10

View Document

30/01/1030 January 2010 CHANGE OF NAME 25/01/2010

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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