D B TEC PROPERTIES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 Application to strike the company off the register

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

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

View Accounts

13/07/2313 July 2023 Satisfaction of charge 085569290002 in full

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Cessation of Kirsty Louise Marsden as a person with significant control on 2023-01-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

22/05/2322 May 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

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

View Accounts

06/03/236 March 2023 Registered office address changed from 3 Branch Street Paddock Huddersfield HD1 4JL to Unit 30 Beck Road Huddersfield HD1 5DG on 2023-03-06

View Document

02/03/232 March 2023 Satisfaction of charge 085569290003 in full

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085569290003

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD BAMFORTH / 01/06/2017

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085569290002

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/06/1613 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD BAMFORTH / 01/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY MARSDEN / 01/01/2015

View Document

03/07/153 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD BAMFORTH / 01/12/2013

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 PREVSHO FROM 30/06/2014 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM UNITS 2&3 PENNINE COURT STANDBACK WAY SKELMANTHORPE HUDDERSFIELD HD8 9GA ENGLAND

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085569290001

View Document

05/06/135 June 2013 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