DBF DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

22/05/2522 May 2025 Previous accounting period shortened from 2024-08-28 to 2024-08-27

View Document

18/06/2418 June 2024 Director's details changed for Mr Fraser Newberry on 2024-05-23

View Document

18/06/2418 June 2024 Change of details for Fraser Newberry as a person with significant control on 2024-05-23

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

23/05/2423 May 2024 Change of details for Fraser Newberry as a person with significant control on 2023-05-19

View Document

23/05/2423 May 2024 Registered office address changed from Unit 1, the Builders Yard Higher Rads End Eversholt Bedfordshire MK17 9ED to Unit 8a Kinsbourne Farm Wick End Stagsden Bedford MK43 8TS on 2024-05-23

View Document

22/05/2422 May 2024 Change of details for Mr John Roncalli Sammon as a person with significant control on 2023-05-19

View Document

15/05/2415 May 2024 Register inspection address has been changed to 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD

View Document

15/05/2415 May 2024 Register(s) moved to registered inspection location 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

24/08/2324 August 2023 Previous accounting period shortened from 2022-08-29 to 2022-08-28

View Document

31/05/2331 May 2023 Change of details for Fraser Newberry as a person with significant control on 2023-05-19

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Notification of John Roncalli Sammon as a person with significant control on 2023-05-19

View Document

29/05/2329 May 2023 Satisfaction of charge 094228590001 in full

View Document

29/05/2329 May 2023 Satisfaction of charge 094228590003 in full

View Document

29/05/2329 May 2023 Satisfaction of charge 094228590002 in full

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

28/08/2028 August 2020 30/08/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 PSC'S CHANGE OF PARTICULARS / FRASER NEWBERRY / 01/08/2016

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRASER NEWBERRY / 31/07/2019

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

28/08/1928 August 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRASER NEWBERRY / 04/02/2019

View Document

29/11/1829 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 32 RECTORY ROAD STEPPINGLEY MK45 5AT UNITED KINGDOM

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/08/1712 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094228590002

View Document

11/04/1711 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094228590001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/02/1613 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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