DBR RESTRUCTURING LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewRegistered office address changed from St Johns Court Wiltell Road Lichfield WS14 9DS England to C/O Dains Accountants, Gresley Suite, Stowe House Netherstowe Lichfield Staffordshire WS13 6TJ on 2025-09-16

View Document

16/09/2516 September 2025 NewChange of details for Mrs Nicola Joanne Meadows as a person with significant control on 2025-09-15

View Document

16/09/2516 September 2025 NewChange of details for Mr Martin Frederick Peter Smith as a person with significant control on 2025-09-15

View Document

16/09/2516 September 2025 NewDirector's details changed for Mrs Nicola Joanne Meadows on 2025-09-15

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

04/04/254 April 2025 Change of details for Mr Martin Frederick Peter Smith as a person with significant control on 2024-04-10

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

18/04/2418 April 2024 Termination of appointment of Martin Frederick Peter Smith as a director on 2024-03-24

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Change of name notice

View Document

24/07/2324 July 2023 Certificate of change of name

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

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

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 1ST FLOOR, GIBRALTAR HOUSE FIRST AVENUE CENTRUM ONE HUNDRED BURTON-ON-TRENT DE14 2WE ENGLAND

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM ST JOHNS COURT WILTELL ROAD LICHFIELD STAFFORDSHIRE WS14 9DS UNITED KINGDOM

View Document

13/04/1713 April 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

28/04/1628 April 2016 10/04/16 STATEMENT OF CAPITAL GBP 4

View Document

10/04/1610 April 2016 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