D.B. SURVEYS LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

27/10/2327 October 2023 Application to strike the company off the register

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

07/07/207 July 2020 CESSATION OF RICHARD THOMAS O'BRIEN AS A PSC

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, SECRETARY ANNE O'BRIEN

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'BRIEN

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

14/04/1814 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM THE GRANARY DEETHE FARM CRANFIELD ROAD WOBURN SANDS MILTON KEYNES BUCKS MK17 8UR

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD THOMAS O'BRIEN

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL CHRISTOPHER MARTIN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

29/04/1729 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/07/161 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/07/1511 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/07/149 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/07/1112 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS O'BRIEN / 16/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHRISTOPHER MARTIN / 16/06/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/089 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/08/0120 August 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/02/9917 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: 8-10 HIGH STREET WOBURN SANDS MILTON KEYNES BUCKS MK17 8RL

View Document

18/08/9618 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/07/9623 July 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 SECRETARY RESIGNED

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

12/07/9412 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9412 July 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/9413 April 1994 RETURN MADE UP TO 16/06/93; NO CHANGE OF MEMBERS

View Document

07/04/947 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

08/12/928 December 1992 AUDITOR'S RESIGNATION

View Document

29/10/9229 October 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

28/08/9228 August 1992 RETURN MADE UP TO 16/06/92; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

04/07/914 July 1991 RETURN MADE UP TO 16/06/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 RETURN MADE UP TO 16/06/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM: 14 HIGH STREET WOBURN SANDS MK17 8RL

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

04/10/894 October 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/897 February 1989 RETURN MADE UP TO 16/06/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/897 February 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

29/06/8729 June 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

18/04/8618 April 1986 RETURN MADE UP TO 11/03/86; FULL LIST OF MEMBERS

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