DPJ BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

07/08/247 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Resolutions

View Document

30/01/2430 January 2024 Change of share class name or designation

View Document

30/01/2430 January 2024 Particulars of variation of rights attached to shares

View Document

30/01/2430 January 2024 Particulars of variation of rights attached to shares

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

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

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM UNIT 24D NORTH TYNE INDUSTRIAL ESTATE, WHITLEY ROAD BENTON NEWCASTLE UPON TYNE NE12 9SZ ENGLAND

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079099520003

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079099520002

View Document

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

View Accounts

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079099520001

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL PETER JOBSON / 31/08/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA JOBSON / 31/08/2018

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER JOBSON / 31/08/2018

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MRS LYNDA JOBSON / 31/08/2018

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA JOBSON / 08/06/2016

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOBSON / 08/06/2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 4 HOBART WHITLEY BAY TYNE AND WEAR NE26 3TA

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOBSON / 07/06/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA JOBSON / 07/06/2016

View Document

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

View Accounts

03/02/163 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

05/10/155 October 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

04/02/154 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079099520001

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/02/145 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

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

View Accounts

06/02/136 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDA WHITFIELD / 18/08/2012

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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