D B JOINERY & BUILDING CONTRACTORS LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Micro company accounts made up to 2025-03-31 |
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-20 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/03/237 March 2023 | Micro company accounts made up to 2022-03-31 |
| 03/03/233 March 2023 | Statement of capital following an allotment of shares on 2022-05-21 |
| 03/03/233 March 2023 | Change of details for Mr Darren Lee Butcher as a person with significant control on 2022-05-21 |
| 23/01/2323 January 2023 | Director's details changed for Mr Darren Lee Butcher on 2023-01-20 |
| 06/01/236 January 2023 | Registered office address changed from Forbes Watson Ltd the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2023-01-06 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/08/197 August 2019 | DISS40 (DISS40(SOAD)) |
| 06/08/196 August 2019 | FIRST GAZETTE |
| 06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 17/06/1717 June 2017 | APPOINTMENT TERMINATED, SECRETARY HELEN BUTCHER |
| 14/06/1714 June 2017 | APPOINTMENT TERMINATED, SECRETARY HELEN BUTCHER |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/07/164 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/06/1529 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O FORBES WATSON LIMITED MELTON GROVE WORKS BLACKPOOL ROAD LYTHAM ST. ANNES LANCASHIRE FY8 5PL |
| 18/03/1518 March 2015 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM FORBES WATSON GREEN STREET LYTHAM ST. ANNES LANCASHIRE FY8 5LG ENGLAND |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/06/1416 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/05/1331 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/09/1210 September 2012 | REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY PRESTON LANCASHIRE PR2 2YP |
| 08/08/128 August 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/06/1124 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE BUTCHER / 20/05/2010 |
| 05/07/105 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/07/093 July 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 12/06/0812 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
| 10/06/0810 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / HELEN BUTC HER / 05/06/2006 |
| 28/02/0828 February 2008 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 416 BLACKPOOL ROAD ASHTON ON RIBBLE PRESTON LANCASHIRE PR2 2DX |
| 30/12/0730 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 28/06/0728 June 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
| 12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 08/06/068 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 28/12/0528 December 2005 | REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 2ND FLOOR, RIVERSIDE OFFICES 26 ST GEORGE'S QUAY LANCASTER LANCASHIRE LA1 3LD |
| 25/10/0525 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 19/07/0519 July 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
| 12/07/0412 July 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
| 27/05/0427 May 2004 | NEW SECRETARY APPOINTED |
| 27/05/0427 May 2004 | NEW DIRECTOR APPOINTED |
| 21/05/0421 May 2004 | SECRETARY RESIGNED |
| 21/05/0421 May 2004 | DIRECTOR RESIGNED |
| 20/05/0420 May 2004 | 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