DBR PROPERTY ASSETS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

07/01/257 January 2025 Certificate of change of name

View Document

16/08/2416 August 2024 Registration of charge 077026180011, created on 2024-08-13

View Document

16/08/2416 August 2024 Registration of charge 077026180009, created on 2024-08-13

View Document

16/08/2416 August 2024 Registration of charge 077026180010, created on 2024-08-15

View Document

16/08/2416 August 2024 Registration of charge 077026180012, created on 2024-08-13

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Satisfaction of charge 077026180001 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 077026180005 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 077026180003 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 077026180002 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 077026180004 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 077026180006 in full

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/03/2330 March 2023 Change of details for Mr Piotr Adam Szydlik as a person with significant control on 2023-03-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/11/186 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077026180008

View Document

18/09/1718 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077026180007

View Document

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

View Accounts

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077026180006

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077026180005

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 50 NORTH ROAD MANCHESTER M11 4NG ENGLAND

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALGORZATA SZYDLIK / 03/03/2017

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR ADAM SZYDLIK / 03/03/2017

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077026180004

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077026180003

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077026180002

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077026180001

View Document

13/10/1613 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR ADAM SZYDLIK / 13/10/2016

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MRS MALGORZATA SZYDLIK

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM FLAT 4 FRENSHAM COURT PHIPPS BRIDGE ROAD MITCHAM SURREY CR4 3PG

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

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

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

08/09/148 September 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

12/07/1112 July 2011 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