D D R BUILDING SERVICES LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID KEANE / 01/10/2017

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID KEANE / 06/04/2017

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID KEANE / 01/10/2017

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID KEANE / 01/10/2017

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID KEANE / 01/10/2017

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

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

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID KEANE / 03/03/2012

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALAN CAMPBELL / 03/03/2012

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID KEANE / 03/03/2012

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2ND FLOOR CHANTRY HOUSE 8-10 HIGH STREET BILLERICAY ESSEX CM12 9BQ

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED JAMES DAVID KEANE

View Document

16/03/1016 March 2010 SECRETARY APPOINTED JAMES DAVID KEANE

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED GRAHAM ALAN CAMPBELL

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY ALLEN

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY YVONNE ALLEN

View Document

02/03/102 March 2010 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