DRB SCHOOLS AND ACADEMIES SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Appointment of Miss Emma Bagley as a director on 2024-09-01

View Document

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

View Accounts

20/03/2420 March 2024 Cessation of David Joseph Bagley as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Notification of Catherine Bagley as a person with significant control on 2024-03-20

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

03/08/233 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

17/05/2217 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

01/04/211 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM 6 BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB UNITED KINGDOM

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 6 BRINDLEY PLACE 2ND FLOOR KINGS HEATH BIRMINGHAM WEST MIDLANDS B1 2JB UNITED KINGDOM

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 6 BRINDLEY PLACE 2ND FLOOR BIRMINGHAM WEST MIDLANDS B14 4AQ UNITED KINGDOM

View Document

01/09/201 September 2020 DIRECTOR APPOINTED MR ANDREW PILMORE

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 3 BRINDLEY PLACE 2ND FLOOR BIRMINGHAM B1 2JB ENGLAND

View Document

06/04/206 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1919 December 2019 31/03/18 UNAUDITED ABRIDGED

View Document

12/12/1912 December 2019 31/03/18 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 SECRETARY APPOINTED MR DOUG SKINNER

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR LEE ELLIS SCHOFIELD

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 5 THE COURTYARD BUNTSFORD GATE BUNTSFORD HILL BROMSGROVE B60 3DJ ENGLAND

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BAGLEY

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR DAVID FARRAH

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED DRB LEARNING LIMITED CERTIFICATE ISSUED ON 19/07/17

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR DAVID JOSEPH BAGLEY

View Document

19/07/1719 July 2017 CESSATION OF ROBERT BOWATER AS A PSC

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOWATER

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BAGLEY

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM ZELLIG 202 THE CUSTARD FACTORY GIBB STREET BIRMINGHAM WEST MIDLANDS B9 4AU ENGLAND

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR DAVID JOSEPH BAGLEY

View Document

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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