DPB DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
07/05/257 May 2025 | Confirmation statement made on 2025-02-20 with no updates |
29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
28/11/2328 November 2023 | Registered office address changed from 14 Bolehill Road Bolehill Matlock DE4 4GQ England to 20 Bolehill Road Matlock DE4 4GQ on 2023-11-28 |
21/11/2321 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-20 with no updates |
01/11/221 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/10/189 October 2018 | 28/02/18 UNAUDITED ABRIDGED |
13/06/1813 June 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
15/05/1815 May 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/11/177 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
20/03/1620 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
14/09/1514 September 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER BEECH |
27/03/1527 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 14 BOLEHILL ROAD BOLEHILL MATLOCK DERBYSHIRE DE4 4GQ |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
27/03/1427 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/09/1330 September 2013 | 28/02/13 TOTAL EXEMPTION FULL |
15/03/1315 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
28/10/1228 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
24/03/1224 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
12/05/1112 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JAYNE BEECH / 11/05/2011 |
12/05/1112 May 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
12/05/1112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN BEECH / 11/05/2011 |
20/07/1020 July 2010 | 28/02/10 TOTAL EXEMPTION FULL |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN BEECH / 13/01/2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ADAM BEECH / 13/01/2010 |
13/05/1013 May 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
17/08/0917 August 2009 | 28/02/09 TOTAL EXEMPTION FULL |
14/08/0914 August 2009 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM WALLSTONE FARM IDRIDGEHAY BELPER DERBYSHIRE DE56 2SF |
27/02/0927 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/03/0813 March 2008 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
13/03/0813 March 2008 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM CROFT FARM, RODSLEY ASHBOURNE DERBYSHIRE DE6 3AL |
13/03/0813 March 2008 | SECRETARY APPOINTED VICTORIA JAYNE BEECH |
13/03/0813 March 2008 | DIRECTOR APPOINTED DAVID IAN BEECH |
13/03/0813 March 2008 | DIRECTOR APPOINTED PETER ADAM BEECH |
13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED |
20/02/0820 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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