DBF PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

23/05/2423 May 2024 Registered office address changed from Unit 1 the Builders Yard Higher Rads End Eversholt Bedfordshire MK17 9ED to Unit 8a Kinsbourne Farm Wick End Stagsden Bedford MK43 8TS on 2024-05-23

View Document

19/10/2319 October 2023 Register inspection address has been changed to 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD

View Document

19/10/2319 October 2023 Register(s) moved to registered inspection location 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-08-30

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Registration of charge 109415070004, created on 2021-07-15

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109415070003

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109415070002

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER NEWBERRY / 31/07/2019

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLARK / 31/07/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/05/1929 May 2019 PREVSHO FROM 30/09/2018 TO 31/08/2018

View Document

13/03/1913 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109415070001

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM UNIT 1, THE BUIDLERS YARD HIGHER RADS END EVERSHOLT MILTON KEYNES MK17 9ED ENGLAND

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 32 RECTORY ROAD STEPPINGLEY MK45 5AT UNITED KINGDOM

View Document

01/09/171 September 2017 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