DJB TRENCHLESS TECHNIQUES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/04/1727 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/04/1615 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / LINDA WILSON BOYLE / 31/12/2015

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM HIGH TREES TITWOOD ROAD NEWTON MEARNS GLASGOW G77 6RP

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM THE BIRKS TITWOOD ROAD NEWTON MEARNS GLASGOW G77 6RP SCOTLAND

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDA WILSON BOYLE / 31/12/2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BOYLE / 31/12/2015

View Document

03/02/163 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/01/1321 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BOYLE / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA WILSON BOYLE / 19/01/2010

View Document

26/05/0926 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 1 WESTERBURN STREET CARNTYNE GLASGOW G32 6AT

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM HIGH TREES TITWOOD ROAD NEWTON MEARNS GLASGOW G77 6RP UNITED KINGDOM

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

30/01/0530 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 AUDITOR'S RESIGNATION

View Document

23/10/9823 October 1998 AUDITOR'S RESIGNATION

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/04/958 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

10/01/9310 January 1993 S386 DISP APP AUDS 14/12/92

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: 101 SMITHYCROFT ROAD RIDDRIE GLASGOW G33 2RH

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 PARTIC OF MORT/CHARGE 14510

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

25/02/9025 February 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

29/03/8829 March 1988 PUC2 98 @ £1 ORD MADE 100388

View Document

08/03/888 March 1988 COMPANY NAME CHANGED RODETHINK LIMITED CERTIFICATE ISSUED ON 09/03/88

View Document

03/03/883 March 1988 ALTER MEM AND ARTS 180288

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 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