DUNSTABLE BUILDING COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
14/03/2514 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Previous accounting period shortened from 2024-03-27 to 2024-03-25 |
14/11/2414 November 2024 | Appointment of Mr Craig Ridgeway as a director on 2024-11-01 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-27 |
05/10/235 October 2023 | Director's details changed for Mr Martin Ridgeway on 2009-10-01 |
05/10/235 October 2023 | Secretary's details changed for Martin Ridgeway on 2009-10-01 |
05/10/235 October 2023 | Change of details for Mr Martin Ridgeway as a person with significant control on 2016-10-01 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
16/12/2216 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-04-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/12/1716 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
21/04/1621 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
28/12/1528 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
02/07/152 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK BYDE |
07/05/157 May 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/12/1315 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN RIDGEWAY / 18/04/2012 |
04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RIDGEWAY / 18/04/2012 |
04/06/134 June 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/05/1215 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/09/112 September 2011 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM THE WILLOWS BULL POND LANE DUNSTABLE BEDS LU6 ENGLAND |
01/06/111 June 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BYDE / 01/10/2009 |
23/04/1023 April 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RIDGEWAY / 01/10/2009 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/08/0928 August 2009 | STIKE-OFF ACTION DISCONTINUED |
18/08/0918 August 2009 | FIRST GAZETTE |
14/08/0914 August 2009 | DISS40 (DISS40(SOAD)) |
13/08/0913 August 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 34 CRANBORNE AVENUE, WESTCROFT MILTON KEYNES BUCKINGHAMSHIRE MK4 4ET |
08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/10/0729 October 2007 | RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 17 CROSSLOW BANK EMERSON VALLEY MILTON KEYNES BUCKINGHAMSHIRE MK4 2HH |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
08/05/038 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | SECRETARY RESIGNED |
08/05/038 May 2003 | DIRECTOR RESIGNED |
08/05/038 May 2003 | NEW DIRECTOR APPOINTED |
17/04/0317 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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