DATABUILD CONTRACTS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

07/08/237 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

24/07/1824 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/11/135 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/11/1210 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/11/1111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN HIGSON / 03/11/2009

View Document

04/11/094 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HIGSON / 03/11/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 4 AVONDALE AVENUE HAZEL GROVE STOCKPORT SK7 4PZ

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/12/0127 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

30/07/0130 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

10/04/9910 April 1999 NC INC ALREADY ADJUSTED 23/11/98

View Document

10/04/9910 April 1999 £ NC 10000/20000 23/11/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 13/10/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 13/10/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

27/02/9427 February 1994 S386 DISP APP AUDS 07/09/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 13/10/93; NO CHANGE OF MEMBERS

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

15/11/9115 November 1991 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

24/10/8924 October 1989 REGISTERED OFFICE CHANGED ON 24/10/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/10/8924 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 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