DBF DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
22/05/2522 May 2025 | Previous accounting period shortened from 2024-08-28 to 2024-08-27 |
18/06/2418 June 2024 | Director's details changed for Mr Fraser Newberry on 2024-05-23 |
18/06/2418 June 2024 | Change of details for Fraser Newberry as a person with significant control on 2024-05-23 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-31 with updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-08-30 |
23/05/2423 May 2024 | Change of details for Fraser Newberry as a person with significant control on 2023-05-19 |
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 |
22/05/2422 May 2024 | Change of details for Mr John Roncalli Sammon as a person with significant control on 2023-05-19 |
15/05/2415 May 2024 | Register inspection address has been changed to 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD |
15/05/2415 May 2024 | Register(s) moved to registered inspection location 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD |
23/11/2323 November 2023 | Total exemption full accounts made up to 2022-08-30 |
30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
24/08/2324 August 2023 | Previous accounting period shortened from 2022-08-29 to 2022-08-28 |
31/05/2331 May 2023 | Change of details for Fraser Newberry as a person with significant control on 2023-05-19 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with updates |
31/05/2331 May 2023 | Notification of John Roncalli Sammon as a person with significant control on 2023-05-19 |
29/05/2329 May 2023 | Satisfaction of charge 094228590001 in full |
29/05/2329 May 2023 | Satisfaction of charge 094228590003 in full |
29/05/2329 May 2023 | Satisfaction of charge 094228590002 in full |
25/05/2325 May 2023 | Statement of capital following an allotment of shares on 2023-05-19 |
25/05/2325 May 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
30/08/2030 August 2020 | Annual accounts for year ending 30 Aug 2020 |
28/08/2028 August 2020 | 30/08/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES |
11/02/2011 February 2020 | PSC'S CHANGE OF PARTICULARS / FRASER NEWBERRY / 01/08/2016 |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER NEWBERRY / 31/07/2019 |
30/08/1930 August 2019 | Annual accounts for year ending 30 Aug 2019 |
28/08/1928 August 2019 | 30/08/18 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | PREVSHO FROM 31/08/2018 TO 30/08/2018 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER NEWBERRY / 04/02/2019 |
29/11/1829 November 2018 | PREVEXT FROM 28/02/2018 TO 31/08/2018 |
30/08/1830 August 2018 | Annual accounts for year ending 30 Aug 2018 |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 32 RECTORY ROAD STEPPINGLEY MK45 5AT UNITED KINGDOM |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
12/08/1712 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094228590002 |
11/04/1711 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094228590001 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
30/11/1630 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
13/02/1613 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
04/02/154 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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