DB PROPERTY FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Appointment of Mr Peter Steven Ormerod as a director on 2025-02-04

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

06/08/246 August 2024 Director's details changed for Mr Colm Andrew Mcgrory on 2024-08-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

07/08/237 August 2023 Notification of Soflo Limited as a person with significant control on 2023-08-01

View Document

07/08/237 August 2023 Cessation of Peter Steven Ormerod as a person with significant control on 2023-08-01

View Document

03/08/233 August 2023 Notification of Corbett Finance Limited as a person with significant control on 2023-08-01

View Document

03/08/233 August 2023 Cessation of Nicole Mcgrory as a person with significant control on 2023-08-01

View Document

18/07/2318 July 2023 Change of details for Mr Peter Steven Ormerod as a person with significant control on 2023-03-30

View Document

17/07/2317 July 2023 Cessation of Ormerod Rutter Holdings Limited as a person with significant control on 2021-11-30

View Document

04/04/234 April 2023 Change of details for Mr Peter Steven Ormerod as a person with significant control on 2021-11-30

View Document

30/03/2330 March 2023 Change of details for Mr Peter Steven Ormerod as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Certificate of change of name

View Document

01/12/211 December 2021 Notification of Nicole Mcgrory as a person with significant control on 2021-11-30

View Document

01/12/211 December 2021 Notification of Peter Steven Ormerod as a person with significant control on 2021-11-30

View Document

01/12/211 December 2021 Cessation of Ormerod Rutter Holdings Limited as a person with significant control on 2021-11-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / ORMEROD RUTTER HOLDINGS LIMITED / 01/12/2017

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

08/08/188 August 2018 CESSATION OF KEITH ZAMBRA AS A PSC

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE ZAMBRA

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH ZAMBRA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORMEROD RUTTER HOLDINGS LIMITED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEY SECRETARIAL SERVICES LIMITED / 09/08/2015

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 204

View Document

14/02/1214 February 2012 INC SHARE CAP 01/02/2012

View Document

09/02/129 February 2012 Annual return made up to 10 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/08/1117 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

24/01/1124 January 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

17/08/1017 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MR COLM ANDREW MCGRORY

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 14 REBEKAH GARDENS DROITWICH SPA WORCESTER WORCESTERSHIRE WR9 8UG

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY STEPHANIE ZAMBRA

View Document

30/09/0930 September 2009 SECRETARY APPOINTED OAKLEY SECRETARIAL SERVICES LIMITED

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 DIRECTOR APPOINTED VIVIENNE GAY ZAMBRA

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 S80A AUTH TO ALLOT SEC 20/02/06

View Document

28/02/0628 February 2006 NC INC ALREADY ADJUSTED 20/02/06

View Document

28/02/0628 February 2006 £ NC 1000/1500 20/02/0

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 09/08/02; CHANGE OF MEMBERS

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/027 October 2002 COMPANY NAME CHANGED WESTMORE RENTALS LIMITED CERTIFICATE ISSUED ON 07/10/02

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 10-12 FECKENHAM ROAD ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6DS

View Document

23/07/0223 July 2002 NEW SECRETARY APPOINTED

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

02/03/002 March 2000 EXEMPTION FROM APPOINTING AUDITORS 17/01/00

View Document

24/08/9924 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS; AMEND

View Document

14/08/9714 August 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 ACC. REF. DATE EXTENDED FROM 31/05/96 TO 31/07/96

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 14A FECKENHAM ROAD ASTWOOD BANK REDDITCH WORCESTERSHIRE B96 6DS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/01/9525 January 1995 AUDITOR'S RESIGNATION

View Document

04/11/944 November 1994 RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9313 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/08/9313 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 REGISTERED OFFICE CHANGED ON 13/08/93 FROM: 33 CRWYS ROAD CARDIFF. CF2 4YF.

View Document

09/08/939 August 1993 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