DB CONSTRUCTION (WEST WILTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

13/11/2413 November 2024 Notification of Nicola Jane Bright as a person with significant control on 2016-10-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/12/201 December 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BRIGHT / 23/09/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIGHT / 23/09/2020

View Document

30/11/2030 November 2020 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE BRIGHT / 23/09/2020

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BRIGHT / 23/09/2020

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / DAVID BRIGHT / 23/09/2020

View Document

12/11/2012 November 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

12/11/2012 November 2020 PSC'S CHANGE OF PARTICULARS / DAVID BRIGHT / 23/09/2020

View Document

12/11/2012 November 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIGHT / 23/09/2020

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 22 FROME ROAD BRADFORD ON AVON WILTSHIRE BA15 2EA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/11/184 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/10/1515 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/10/1417 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/10/1119 October 2011 13/10/11 NO CHANGES

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/10/1018 October 2010 13/10/10 NO CHANGES

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/11/0930 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BRIGHT / 01/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIGHT / 01/10/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/11/0716 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 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