DBC CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Change of details for Mr David Fraser Donald as a person with significant control on 2025-05-01 |
06/05/256 May 2025 | Director's details changed for Mr Nigel Alan Wrightson on 2025-05-06 |
02/03/252 March 2025 | Total exemption full accounts made up to 2024-05-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/03/2419 March 2024 | Notification of Marta Katarzyna Donald as a person with significant control on 2016-04-06 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-05-31 |
03/07/233 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/04/2327 April 2023 | Appointment of Mr Nigel Alan Wrightson as a director on 2023-04-06 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
05/10/225 October 2022 | Termination of appointment of Ivan Weinberg Business Consultancy Ltd as a secretary on 2022-09-30 |
05/10/225 October 2022 | Appointment of Mr Ivan Weinberg as a secretary on 2022-10-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-05-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/11/2027 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
18/09/2018 September 2020 | REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 30 OLD ROAD BARTON-LE-CLAY BEDFORD BEDFORDSHIRE MK45 4BE |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/04/209 April 2020 | REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 42 HIGH STREET FLITWICK BEDFORD MK45 1DU ENGLAND |
16/10/1916 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/10/1818 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/02/1819 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRASER DONALD |
28/06/1728 June 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID FRASER DONALD / 11/10/2016 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM SHEFFORD BUSINESS CENTRE 71 HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JB |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/06/153 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER DONALD / 31/03/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/02/128 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON DONALD |
20/06/1120 June 2011 | DIRECTOR APPOINTED MR SIMON FRASER DONALD |
13/06/1113 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/10/1015 October 2010 | APPOINTMENT TERMINATED, SECRETARY MARTA DONALD |
15/10/1015 October 2010 | CORPORATE SECRETARY APPOINTED IVAN WEINBERG BUSINESS CONSULTANCY LTD |
17/09/1017 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER DONALD / 01/10/2009 |
11/06/1011 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 313 NEW ROAD CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3HE UNITED KINGDOM |
15/12/0915 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/11/0928 November 2009 | SUM OF £999 CAPITALISED AND APPROPRIATED AMONG HOLDERS 18/11/2009 |
28/11/0928 November 2009 | 05/11/09 STATEMENT OF CAPITAL GBP 1000 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
03/10/093 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/07/0929 July 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS; AMEND |
28/03/0928 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
10/12/0810 December 2008 | REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 5 HAMPERMILL LANE WATFORD WD19 4NS |
15/07/0815 July 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
04/06/084 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARTA DONALD / 01/06/2008 |
04/06/084 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID DONALD / 01/06/2008 |
31/05/0731 May 2007 | 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