DESIGN BUILD MAINTAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2423 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

13/05/1913 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

25/06/1825 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALEC LEENDERT EVERS / 11/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC LEENDERT EVERS / 11/09/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEC LEENDERT EVERS

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALEC LEENDERT EVERS / 06/04/2016

View Document

06/07/176 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/07/2017

View Document

23/05/1723 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/09/158 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/09/1423 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC LEENDERT EVERS / 01/01/2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM NO 48 ZINC APPARTMENTS 2-10 HEADLAND ROAD NEWQUAY CORNWALL TR7 1FD ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/10/131 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM NO 7 ZINC APPARTMENTS 2-10 HEADLAND ROAD NEWQUAY CORNWALL TR7 1FD ENGLAND

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM NO 7 ZINC APPARTMENTS 2-10 HEADLAND ROAD NEWQUAY CORNWALL TR7 1FD ENGLAND

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM TRETHIGGEY QUINTRELL DOWNS NEWQUAY TR8 4QR UNITED KINGDOM

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TRAVERS GLEW

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, SECRETARY BENJAMIN TRAVERS GLEW

View Document

08/02/138 February 2013 PREVEXT FROM 30/09/2012 TO 31/01/2013

View Document

12/12/1212 December 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/11/117 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

07/09/107 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information