DAMBUSTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewDirector's details changed for Mr Andrew Gary Edwards on 2025-08-01

View Document

23/04/2523 April 2025 Registered office address changed from 1 Alderbrook Farm Cottage Smithwood Common Cranleigh GU6 8QT England to 2 Parnell Gardens Weybridge KT13 0RL on 2025-04-23

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

10/02/2510 February 2025 Registered office address changed from 1 Alderbrookpark Park Smithwood Common Cranleigh GU6 8QT England to 1 Alderbrook Farm Cottage Smithwood Common Cranleigh GU6 8QT on 2025-02-10

View Document

10/02/2510 February 2025 Director's details changed for Mr Andrew Gary Edwards on 2024-02-01

View Document

30/01/2530 January 2025 Registered office address changed from 38 Ashley Road Walton on Thames Surrey KT12 1HS to 1 Alderbrookpark Park Smithwood Common Cranleigh GU6 8QT on 2025-01-30

View Document

16/12/2416 December 2024 Termination of appointment of Kelvin Charles Bossey as a director on 2024-12-16

View Document

24/09/2424 September 2024 Appointment of Mr Arthur John Jones as a director on 2024-09-24

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2023-03-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

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

View Accounts

17/12/2117 December 2021 Director's details changed for Mr Andrew Gary Edwards on 2021-12-17

View Document

01/12/211 December 2021 Appointment of Mr Leslie Edward Charles Ruskell as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Paul David Knight as a director on 2021-12-01

View Document

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

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

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

View Accounts

15/03/2015 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEWIS EDGAR / 15/03/2020

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 DIRECTOR APPOINTED MR ALAN RICHARD GILVEAR

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MONEY

View Document

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

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/05/162 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

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

View Accounts

03/03/163 March 2016 SECOND FILING WITH MUD 11/04/15 FOR FORM AR01

View Document

11/01/1611 January 2016 12/04/14 STATEMENT OF CAPITAL GBP 6

View Document

21/12/1521 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 11 April 2015 with full list of shareholders

View Document

25/06/1425 June 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR ANDREW GARY EDWARDS

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR PETER GEORGE EDWARD MONEY

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR DAVID LEWIS EDGAR

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR PAUL DAVID KNIGHT

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR PETER JONATHAN MASTERS

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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