DIRECT BUILDING MAINTENANCE SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to Ground Floor Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 2025-05-14 |
17/04/2517 April 2025 | Liquidators' statement of receipts and payments to 2024-10-11 |
13/11/2313 November 2023 | Appointment of a voluntary liquidator |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Declaration of solvency |
13/11/2313 November 2023 | Registered office address changed from 14 Claypole Road Claypole Road London E15 2RJ England to 8 High Street Brentwood Essex CM14 4AB on 2023-11-13 |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
21/07/2321 July 2023 | Confirmation statement made on 2023-04-23 with no updates |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-04-23 with no updates |
28/04/2128 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM MERCURY HOUSE 7 HEATHER PARK DRIVE WEMBLEY LONDON HA0 1SS |
01/05/181 May 2018 | REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 14 CLAYPOLE ROAD LONDON E15 2RJ |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
24/01/1824 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030825090001 |
22/01/1822 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 030825090001 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/10/155 October 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/08/1413 August 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/09/1318 September 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/09/125 September 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS PAYNE / 21/07/2011 |
05/08/115 August 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
02/08/102 August 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/10/095 October 2009 | Annual return made up to 21 July 2009 with full list of shareholders |
05/10/095 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS PAYNE / 28/09/2007 |
05/10/095 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / SHARON DENISE PAYNE / 28/09/2007 |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/08/0718 August 2007 | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
26/07/0526 July 2005 | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS |
03/08/043 August 2004 | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
29/07/0329 July 2003 | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
10/08/0210 August 2002 | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS |
04/07/024 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
22/08/0122 August 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
14/08/0114 August 2001 | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS |
22/08/0022 August 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
20/07/0020 July 2000 | RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS |
23/11/9923 November 1999 | NEW SECRETARY APPOINTED |
23/11/9923 November 1999 | SECRETARY RESIGNED |
23/07/9923 July 1999 | RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS |
05/06/995 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
20/08/9820 August 1998 | RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS |
06/05/986 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
01/08/971 August 1997 | RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS |
19/03/9719 March 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
11/10/9611 October 1996 | RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS |
01/05/961 May 1996 | SECRETARY RESIGNED |
01/05/961 May 1996 | NEW SECRETARY APPOINTED |
01/05/961 May 1996 | REGISTERED OFFICE CHANGED ON 01/05/96 FROM: RELIANCE HOUSE 247 HIGH STREET STRATFORD LONDON E15 2LS |
15/08/9515 August 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/08/9515 August 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
21/07/9521 July 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DIRECT BUILDING MAINTENANCE SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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