DBNAUDILE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

19/03/2519 March 2025 Change of details for Mr Peter John Robinson as a person with significant control on 2022-11-15

View Document

19/03/2519 March 2025 Notification of Nicholas Alan Glynne Walton as a person with significant control on 2022-11-15

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Director's details changed for Mr Nicholas Alan Glynne Walton on 2020-12-01

View Document

06/07/236 July 2023 Satisfaction of charge 106718520002 in full

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

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

View Accounts

16/12/2216 December 2022 Notification of Peter John Robinson as a person with significant control on 2022-11-15

View Document

16/12/2216 December 2022 Withdrawal of a person with significant control statement on 2022-12-16

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Termination of appointment of Robin Ashworth as a director on 2022-11-15

View Document

17/11/2217 November 2022 Appointment of Mr Peter John Robinson as a director on 2022-11-15

View Document

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

View Accounts

16/11/2116 November 2021 Termination of appointment of Nicholas Clive Watson Todd as a director on 2021-07-27

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

16/11/2116 November 2021 Termination of appointment of Peter John Robinson as a director on 2021-11-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM VICTORIA HOUSE VICTORIA ROAD HALE ALTRINCHAM WA15 9AF ENGLAND

View Document

09/05/199 May 2019 Registered office address changed from , Victoria House Victoria Road, Hale, Altrincham, WA15 9AF, England to Unit 4, the Redwing Centre Mosley Road Trafford Park Manchester M17 1RJ on 2019-05-09

View Document

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

View Accounts

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106718520002

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF PSC STATEMENT ON 02/05/2018

View Document

02/05/182 May 2018 Registered office address changed from , C/O Bright Partnership Yarmouth House, Trident Business Park, Daton Avenue, Warrington, Cheshire, WA3 6BX, United Kingdom to Unit 4, the Redwing Centre Mosley Road Trafford Park Manchester M17 1RJ on 2018-05-02

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM C/O BRIGHT PARTNERSHIP YARMOUTH HOUSE, TRIDENT BUSINESS PARK DATON AVENUE WARRINGTON CHESHIRE WA3 6BX UNITED KINGDOM

View Document

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

View Accounts

10/11/1710 November 2017 CESSATION OF STEPHEN RICHARD ALISTAIR PAGE AS A PSC

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD ALISTAIR PAGE / 01/04/2017

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR NICHOLAS CLIVE WATSON TODD

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ASHWORTH / 18/09/2017

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106718520001

View Document

23/06/1723 June 2017 02/04/17 STATEMENT OF CAPITAL GBP 224.66

View Document

23/05/1723 May 2017 SUB-DIVISION 02/04/17

View Document

05/05/175 May 2017 ADOPT ARTICLES 02/04/2017

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR ROBERT JONATHON LEACH

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR NICHOLAS ALAN GLYNNE WALTON

View Document

03/04/173 April 2017 02/04/17 STATEMENT OF CAPITAL GBP 154

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR PETER JOHN ROBINSON

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR ROBIN ASHWORTH

View Document

15/03/1715 March 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