D2 BUILDING SERVICES LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Termination of appointment of James Wilkes-Brough as a director on 2022-05-19

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR JAMES WILKES-BROUGH

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, SECRETARY AMANDA WILKES BROUGH

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/03/155 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/03/145 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/03/135 March 2013 Annual return made up to 4 March 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

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILKES BROUGH / 25/06/2012

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / AMANDA WILKES BROUGH / 25/06/2012

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 17 CHESTER AVENUE TWICKENHAM MIDDLESEX TW2 6AG

View Document

25/04/1225 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILKES BROUGH / 25/03/2010

View Document

29/06/0929 June 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: C/O IHP CENTURY HOUSE STATION WAY CHEAM SURREY SM3 8SW

View Document

31/03/0531 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: BANK HOUSE 1-7 SUTTON COURT ROAD SUTTON SURREY SM1 4SP

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 17 CHESTER AVENUE TWICKENHAM MIDDLESEX TW2 6AG

View Document

04/03/044 March 2004 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