D.B. CONCRETE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Satisfaction of charge 38 in full

View Document

07/07/237 July 2023 Satisfaction of charge 30 in full

View Document

07/07/237 July 2023 Satisfaction of charge 32 in full

View Document

07/07/237 July 2023 Satisfaction of charge 31 in full

View Document

07/07/237 July 2023 Satisfaction of charge 35 in full

View Document

07/07/237 July 2023 Satisfaction of charge 33 in full

View Document

07/07/237 July 2023 Satisfaction of charge 34 in full

View Document

07/07/237 July 2023 Satisfaction of charge 36 in full

View Document

07/07/237 July 2023 Satisfaction of charge 37 in full

View Document

07/07/237 July 2023 Satisfaction of charge 39 in full

View Document

07/07/237 July 2023 Satisfaction of charge 40 in full

View Document

07/07/237 July 2023 Satisfaction of charge 42 in full

View Document

07/07/237 July 2023 Satisfaction of charge 41 in full

View Document

07/07/237 July 2023 Satisfaction of charge 43 in full

View Document

07/07/237 July 2023 Satisfaction of charge 2 in full

View Document

07/07/237 July 2023 Satisfaction of charge 4 in full

View Document

07/07/237 July 2023 Satisfaction of charge 3 in full

View Document

07/07/237 July 2023 Satisfaction of charge 7 in full

View Document

07/07/237 July 2023 Satisfaction of charge 5 in full

View Document

07/07/237 July 2023 Satisfaction of charge 8 in full

View Document

07/07/237 July 2023 Satisfaction of charge 9 in full

View Document

07/07/237 July 2023 Satisfaction of charge 10 in full

View Document

07/07/237 July 2023 Satisfaction of charge 11 in full

View Document

07/07/237 July 2023 Satisfaction of charge 12 in full

View Document

07/07/237 July 2023 Satisfaction of charge 13 in full

View Document

07/07/237 July 2023 Satisfaction of charge 14 in full

View Document

07/07/237 July 2023 Satisfaction of charge 15 in full

View Document

07/07/237 July 2023 Satisfaction of charge 6 in full

View Document

07/07/237 July 2023 Satisfaction of charge 18 in full

View Document

07/07/237 July 2023 Satisfaction of charge 16 in full

View Document

07/07/237 July 2023 Satisfaction of charge 17 in full

View Document

07/07/237 July 2023 Satisfaction of charge 19 in full

View Document

07/07/237 July 2023 Satisfaction of charge 20 in full

View Document

07/07/237 July 2023 Satisfaction of charge 21 in full

View Document

07/07/237 July 2023 Satisfaction of charge 22 in full

View Document

07/07/237 July 2023 Satisfaction of charge 23 in full

View Document

07/07/237 July 2023 Satisfaction of charge 24 in full

View Document

07/07/237 July 2023 Satisfaction of charge 25 in full

View Document

07/07/237 July 2023 Satisfaction of charge 26 in full

View Document

07/07/237 July 2023 Satisfaction of charge 27 in full

View Document

07/07/237 July 2023 Satisfaction of charge 28 in full

View Document

07/07/237 July 2023 Satisfaction of charge 29 in full

View Document

24/04/2324 April 2023 Cancellation of shares. Statement of capital on 2023-04-18

View Document

24/04/2324 April 2023 Purchase of own shares.

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/04/2123 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/08/2021 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN BAXTER / 11/09/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM C/O OLIVER PHILLIPS 133 WHITECHAPEL HIGH STREET LONDON E1 7QA ENGLAND

View Document

26/04/1926 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE STEVENS / 04/01/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA BAXTER / 04/01/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE STEVENS / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA BAXTER / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROBERT STEVENS / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BAXTER / 02/06/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 335 CITY ROAD LONDON EC1V 1LJ

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/11/1530 November 2015 PREVSHO FROM 31/01/2016 TO 31/10/2015

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 1100

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/04/1316 April 2013 PREVSHO FROM 31/03/2013 TO 31/01/2013

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED NICHOLA BAXTER

View Document

06/06/086 June 2008 DIRECTOR APPOINTED EMMA LOUISE STEVENS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/04/042 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0113 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9912 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/11/987 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/983 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9723 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9722 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9717 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/977 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/962 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9627 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9617 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/08/955 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9511 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/03/9315 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

02/02/922 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: 20 FITZROY SQUARE LONDON W1P 5HJ

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/08/8925 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/11/8717 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

13/09/8613 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/10/8119 October 1981 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