DB CARPENTRY & BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/1727 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

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

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 Annual return made up to 25 November 2015 with full list of shareholders

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

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

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/03/1525 March 2015 DISS40 (DISS40(SOAD))

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

20/03/1520 March 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

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

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/03/1411 March 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, SECRETARY ABACUS COMPANY FORMATION AGENTS LIMITED

View Document

19/12/1219 December 2012 CORPORATE SECRETARY APPOINTED KITFORM LIMITED

View Document

19/12/1219 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
5 HALIFAX RISE
WATERLOOVILLE
HAMPSHIRE
PO7 7NJ

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/01/129 January 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON L0NG

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR DANIEL BARTON

View Document

05/01/115 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON L0NG / 12/12/2010

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABACUS COMPANY FORMATION AGENTS LIMITED / 01/10/2009

View Document

25/11/0825 November 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information