D.B.C. SITE SERVICES 2005 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Notice to Registrar of Companies of Notice of disclaimer |
20/02/2520 February 2025 | Registered office address changed from Unit 7 Players Industrial Estate Clydach Swansea SA6 5BQ to 37 Walter Road Swansea SA1 5NW on 2025-02-20 |
18/02/2518 February 2025 | Appointment of a voluntary liquidator |
18/02/2518 February 2025 | Resolutions |
18/02/2518 February 2025 | Statement of affairs |
21/12/2421 December 2024 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-03-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-01-18 with no updates |
18/12/2318 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-18 with no updates |
27/05/2127 May 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
16/10/2016 October 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053364190005 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/01/2031 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 053364190005 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
30/01/1630 January 2016 | 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 |
13/02/1513 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053364190004 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/03/145 March 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
01/03/141 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053364190003 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053364190003 |
24/01/1324 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
08/01/138 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/12/1228 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
28/09/1228 September 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALTERS |
16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM THE ALADDIN FACTORY LON HIR ALLTWEN PONTARDAWE SWANSEA SA8 3DE |
16/02/1216 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH WALTERS / 18/01/2010 |
27/04/1027 April 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
27/04/1027 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / DIANNE CONNOR / 18/01/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS BRIAN CONNOR / 18/01/2010 |
22/04/1022 April 2010 | Annual return made up to 18 January 2009 with full list of shareholders |
09/04/109 April 2010 | Annual return made up to 18 January 2008 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/10/084 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 61 WIND STREET SWANSEA GLAMORGAN SA1 1EG |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/12/0711 December 2007 | SECRETARY RESIGNED |
19/09/0719 September 2007 | NEW DIRECTOR APPOINTED |
19/09/0719 September 2007 | DIRECTOR RESIGNED |
19/09/0719 September 2007 | NEW DIRECTOR APPOINTED |
19/09/0719 September 2007 | NEW SECRETARY APPOINTED |
04/04/074 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
07/02/077 February 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | NEW DIRECTOR APPOINTED |
01/02/051 February 2005 | NEW SECRETARY APPOINTED |
01/02/051 February 2005 | REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 1ST FLOOR 61 WIND STREET SWANSEA SA1 1EG |
01/02/051 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
20/01/0520 January 2005 | DIRECTOR RESIGNED |
20/01/0520 January 2005 | SECRETARY RESIGNED |
18/01/0518 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of D.B.C. SITE SERVICES 2005 LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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