DRBS EAST LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-20 with updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Jonathan Paul Stump on 2018-03-25

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Satisfaction of charge 043257830002 in full

View Document

14/05/2414 May 2024 Change of details for Mick George Limited as a person with significant control on 2024-05-07

View Document

09/05/249 May 2024 Appointment of Wendy Fiona Rogers as a secretary on 2024-05-03

View Document

09/05/249 May 2024 Termination of appointment of Karen Ann Farrell as a secretary on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr James Stuart Whitelaw as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Mr Alfredo Quilez Somolinos as a director on 2024-05-03

View Document

09/05/249 May 2024 Appointment of Edward Alexander Gretton as a director on 2024-05-03

View Document

07/05/247 May 2024 Registered office address changed from 6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU United Kingdom to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2024-05-07

View Document

26/01/2426 January 2024 Termination of appointment of Wayne Penfold as a director on 2024-01-26

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

02/08/232 August 2023

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/02/236 February 2023 Certificate of change of name

View Document

03/01/233 January 2023 Certificate of change of name

View Document

21/12/2221 December 2022 Notification of Mick George Limited as a person with significant control on 2022-12-09

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

21/12/2221 December 2022 Cessation of Mick George Facilities Management Limited as a person with significant control on 2022-12-09

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-20 with no updates

View Document

18/03/2018 March 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19

View Document

18/03/2018 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043257830004

View Document

02/03/202 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19

View Document

02/03/202 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

21/05/1921 May 2019 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

28/03/1928 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/18

View Document

28/03/1928 March 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/18

View Document

20/03/1920 March 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/18

View Document

20/03/1920 March 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/18

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MRS KAREN ANN FARRELL

View Document

15/01/1915 January 2019 CESSATION OF MICHAEL ERIC GEORGE AS A PSC

View Document

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICK GEORGE FACILITIES MANAGEMENT LIMITED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

09/04/189 April 2018 ADOPT ARTICLES 23/03/2018

View Document

03/04/183 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043257830003

View Document

22/01/1822 January 2018 CURREXT FROM 31/03/2018 TO 31/05/2018

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043257830002

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR WAYNE PENFOLD

View Document

21/11/1721 November 2017 CESSATION OF DAVID MARIO GINO RUSSO AS A PSC

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR JONATHAN PAUL STUMP

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR MICHAEL ERIC GEORGE

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY SALLY RUSSO

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSO

View Document

21/11/1721 November 2017 CESSATION OF SALLY ANN RUSSO AS A PSC

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ERIC GEORGE

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM GREENWOOD HOUSE GREENWOOD COURT BURY ST EDMUNDS SUFFOLK IP32 7GY

View Document

13/10/1713 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/08/173 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/11/1428 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GARLAND HOUSE, GARLAND STREET BURY ST. EDMUNDS SUFFOLK IP33 1EZ

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 COMPANY NAME CHANGED DAVID RUSSO BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 18/03/10

View Document

11/03/1011 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/12/099 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/11/0728 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/06/051 June 2005 SHARES ALLOTTED 19/05/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

03/12/033 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

20/11/0120 November 2001 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