DB CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/07/1917 July 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | 20/02/18 STATEMENT OF CAPITAL GBP 1 |
20/04/1820 April 2018 | RETURN OF PURCHASE OF OWN SHARES |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
01/03/181 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BLAIR |
01/03/181 March 2018 | CESSATION OF ROBERT ALAN BLAIR AS A PSC |
01/03/181 March 2018 | APPOINTMENT TERMINATED, SECRETARY ROBERT BLAIR |
01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MR BRIAN PATRICK DONNELLY / 21/02/2018 |
01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 56A DERRYGALLY ROAD DUNGANNON BT71 6LZ |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/03/1610 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ALAN BLAIR / 01/01/2014 |
26/03/1426 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN BLAIR / 01/01/2014 |
26/03/1426 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK DONNELLY / 01/04/2013 |
26/03/1426 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/05/131 May 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/04/1215 April 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN BLAIR / 10/03/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PATRICK DONNELLY / 10/03/2010 |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/12/0910 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
27/05/0927 May 2009 | 10/03/09 ANNUAL RETURN SHUTTLE |
20/02/0920 February 2009 | 31/03/08 ANNUAL ACCTS |
30/06/0830 June 2008 | 10/03/08 ANNUAL RETURN SHUTTLE |
14/02/0814 February 2008 | 31/03/07 ANNUAL ACCTS |
05/10/075 October 2007 | PARS RE MORTAGE |
14/05/0714 May 2007 | PARS RE MORTAGE |
13/04/0713 April 2007 | 10/03/07 ANNUAL RETURN SHUTTLE |
28/03/0728 March 2007 | PARS RE MORTAGE |
22/01/0722 January 2007 | 0000 |
18/01/0718 January 2007 | 31/03/06 ANNUAL ACCTS |
07/04/067 April 2006 | 10/03/06 ANNUAL RETURN SHUTTLE |
22/03/0522 March 2005 | CHANGE OF DIRS/SEC |
10/03/0510 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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