DOUGLAS D.B.S. LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Notification of Leigh Laycock as a person with significant control on 2025-03-01

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2024-04-01

View Document

19/03/2519 March 2025 Cessation of James Robert Laycock as a person with significant control on 2025-03-01

View Document

19/03/2519 March 2025 Change of details for Mr James Robert Laycock as a person with significant control on 2025-03-01

View Document

19/03/2519 March 2025 Notification of James Robert Laycock as a person with significant control on 2025-03-01

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-03-09 with updates

View Document

05/06/245 June 2024 Notification of James Robert Laycock as a person with significant control on 2024-06-05

View Document

31/03/2431 March 2024 Termination of appointment of Steven James Laycock as a director on 2024-03-31

View Document

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

View Accounts

31/03/2431 March 2024 Cessation of Steven James Laycock as a person with significant control on 2024-03-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2023-03-09 with no updates

View Document

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

View Accounts

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

20/02/2320 February 2023 Application to strike the company off the register

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/01/2230 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/01/213 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR JAMES ROBERT LAYCOCK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY JANE BOOCOCK

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1320 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES LAYCOCK / 09/03/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 24 WILSON WOOD STREET BATLEY WEST YORKSHIRE WF17 7LE

View Document

17/11/0817 November 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/09/0722 September 2007 RETURN MADE UP TO 09/03/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/10/0031 October 2000 COMPANY NAME CHANGED MILFORD INNS LIMITED CERTIFICATE ISSUED ON 01/11/00

View Document

09/03/009 March 2000 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