D.B.M.C. LTD

Company Documents

DateDescription
16/07/2516 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/07/2410 July 2024 Secretary's details changed for Michaela Flack on 2024-07-05

View Document

10/07/2410 July 2024 Change of details for Mr Oliver Saunders as a person with significant control on 2024-07-05

View Document

10/07/2410 July 2024 Director's details changed for Michaela Flack on 2024-07-05

View Document

10/07/2410 July 2024 Director's details changed for Mr Oliver Saunders on 2024-07-05

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

10/07/2410 July 2024 Change of details for Michaela Flack as a person with significant control on 2024-07-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Appointment of Michaela Flack as a director on 2022-11-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Change of details for Mr Oliver Saunders as a person with significant control on 2021-09-17

View Document

27/09/2127 September 2021 Change of details for Mr Oliver Saunders as a person with significant control on 2021-09-17

View Document

27/09/2127 September 2021 Change of details for Michaela Flack as a person with significant control on 2021-09-17

View Document

27/09/2127 September 2021 Change of details for Mr Oliver Saunders as a person with significant control on 2021-09-17

View Document

24/09/2124 September 2021 Director's details changed for Mr Oliver Saunders on 2021-09-17

View Document

24/09/2124 September 2021 Change of details for Michaela Flack as a person with significant control on 2021-09-17

View Document

23/09/2123 September 2021 Change of details for Mr Oliver Saunders as a person with significant control on 2021-09-17

View Document

23/09/2123 September 2021 Director's details changed for Mr Oliver Saunders on 2021-09-17

View Document

23/09/2123 September 2021 Secretary's details changed for Michaela Flack on 2021-09-17

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

14/07/2114 July 2021 Change of details for Mr Oliver Saunders as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Change of details for Michaela Flack as a person with significant control on 2021-07-14

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/01/2021 January 2020 PREVEXT FROM 31/07/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

22/07/1322 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/07/1212 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAELA FLACK / 05/12/2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SAUNDERS / 05/12/2011

View Document

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

10/11/1110 November 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER SAUNDERS / 01/10/2009

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER SAUNDERS

View Document

28/07/1028 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR OLIVER SAUNDERS

View Document

24/05/1024 May 2010 26/04/10 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1024 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

24/05/1024 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SAUNDERS / 16/02/2010

View Document

17/07/0917 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 SECRETARY APPOINTED MICHAELA FLACK

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY NATHALIE GALLOU

View Document

07/08/087 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM MANOR COTTAGE 18A WAXWELL LANE PINNER HA5 3EN

View Document

06/06/086 June 2008 S80A AUTH TO ALLOT SEC 09/05/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: LETCHFORD HOUSE, HEADSTONE LANE HARROW MIDDLESEX HA3 6PE

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX

View Document

09/08/079 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 02/07/06; NO CHANGE OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 9 SHERLOCK MEWS LONDON W1M 3RH

View Document

01/08/011 August 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 02/07/99; NO CHANGE OF MEMBERS

View Document

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

View Document

01/10/981 October 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 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