DBS CONTRACTORS LIMITED

Company Documents

DateDescription
18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM CORNEY / 07/12/2015

View Document

15/10/1515 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/10/1410 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MALCOLM CORNEY / 28/05/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/10/138 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY CLARE CORNEY

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/09/1227 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/09/1128 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/09/1023 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/10/097 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

18/09/0818 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/11/0712 November 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM:
95 WORDSWORTH ROAD
DAVENTRY
NORTHAMPTONSHIRE
NN11 5BQ

View Document

26/04/0526 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

31/12/0231 December 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/04/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM:
2 CATHEDRAL ROAD
CARDIFF
SOUTH GLAMORGAN CF11 9LJ

View Document

18/09/0118 September 2001 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