DBC CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Change of details for Mr David Fraser Donald as a person with significant control on 2025-05-01

View Document

06/05/256 May 2025 Director's details changed for Mr Nigel Alan Wrightson on 2025-05-06

View Document

02/03/252 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

19/03/2419 March 2024 Notification of Marta Katarzyna Donald as a person with significant control on 2016-04-06

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Appointment of Mr Nigel Alan Wrightson as a director on 2023-04-06

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Termination of appointment of Ivan Weinberg Business Consultancy Ltd as a secretary on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Ivan Weinberg as a secretary on 2022-10-01

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 30 OLD ROAD BARTON-LE-CLAY BEDFORD BEDFORDSHIRE MK45 4BE

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 42 HIGH STREET FLITWICK BEDFORD MK45 1DU ENGLAND

View Document

16/10/1916 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

18/10/1818 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRASER DONALD

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID FRASER DONALD / 11/10/2016

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER DONALD / 31/03/2015

View Document

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

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

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

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON DONALD

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED MR SIMON FRASER DONALD

View Document

13/06/1113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY MARTA DONALD

View Document

15/10/1015 October 2010 CORPORATE SECRETARY APPOINTED IVAN WEINBERG BUSINESS CONSULTANCY LTD

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER DONALD / 01/10/2009

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 313 NEW ROAD CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3HE UNITED KINGDOM

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/0928 November 2009 SUM OF £999 CAPITALISED AND APPROPRIATED AMONG HOLDERS 18/11/2009

View Document

28/11/0928 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 1000

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/10/093 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/0929 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS; AMEND

View Document

28/03/0928 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 5 HAMPERMILL LANE WATFORD WD19 4NS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTA DONALD / 01/06/2008

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DONALD / 01/06/2008

View Document

31/05/0731 May 2007 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