DBD CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

28/03/2528 March 2025 Appointment of Mrs Jody Linda Joan Charles as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Neil Harvey as a director on 2025-03-28

View Document

18/03/2518 March 2025 Satisfaction of charge 081146490005 in full

View Document

23/01/2523 January 2025 Director's details changed for Mr Alexander Andrew Firth-Bernard on 2025-01-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Termination of appointment of John Martin Appleyard as a director on 2024-07-17

View Document

05/07/245 July 2024 Termination of appointment of Michael William Power as a director on 2024-07-04

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

04/10/224 October 2022 Appointment of Mr Michael William Power as a director on 2022-10-01

View Document

03/10/223 October 2022 Director's details changed for Mr Samuel David Firth-Bernard on 2022-10-01

View Document

03/10/223 October 2022 Director's details changed for Mrs Christine Sarah Crouch on 2022-10-01

View Document

03/10/223 October 2022 Director's details changed for Mr Alexander Andrew Firth-Bernard on 2022-10-01

View Document

03/10/223 October 2022 Director's details changed for Mr John Martin Appleyard on 2022-10-01

View Document

18/01/2218 January 2022 Director's details changed for Mr Samuel David Firth-Bernard on 2022-01-05

View Document

18/01/2218 January 2022 Appointment of Mrs Christine Sarah Crouch as a director on 2022-01-05

View Document

18/01/2218 January 2022 Appointment of Mr Alexander Andrew Firth-Bernard as a director on 2022-01-05

View Document

18/01/2218 January 2022 Director's details changed for Mr Neil Harvey on 2022-01-05

View Document

18/01/2218 January 2022 Director's details changed for Dr Samuel David Firth-Bernard on 2022-01-05

View Document

17/12/2117 December 2021 Registration of charge 081146490005, created on 2021-12-02

View Document

29/10/2129 October 2021 Satisfaction of charge 081146490002 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 081146490001 in full

View Document

29/10/2129 October 2021 Satisfaction of charge 081146490003 in full

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

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

View Accounts

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM BOUNDARY PARK BOUNDARY WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7GE

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

01/05/201 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081146490004

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR MICHAEL GEOFFREY TAYLOR

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNARD

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 30/12/15

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081146490003

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081146490002

View Document

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081146490001

View Document

26/08/1526 August 2015 18/08/15 STATEMENT OF CAPITAL GBP 628700

View Document

08/07/158 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARNARD / 01/06/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL DAVID FIRTH-BERNARD / 01/06/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARNARD / 01/06/2015

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED MR NEIL HARVEY

View Document

05/06/155 June 2015 COMPANY NAME CHANGED DBD GLAZING LIMITED CERTIFICATE ISSUED ON 05/06/15

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

26/06/1326 June 2013 PREVSHO FROM 30/09/2012 TO 31/08/2012

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/07/1231 July 2012 CURRSHO FROM 30/06/2013 TO 30/09/2012

View Document

21/06/1221 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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