DBS DEMOLITION (BEDFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

29/11/2429 November 2024 Termination of appointment of David Mark Buck as a director on 2024-11-27

View Document

29/11/2429 November 2024 Cessation of David Mark Buck as a person with significant control on 2024-11-27

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/09/236 September 2023 Notification of Steven Mark Buck as a person with significant control on 2016-06-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Change of details for Mr David Mark Buck as a person with significant control on 2022-01-01

View Document

04/02/224 February 2022 Director's details changed for Mr Steven Mark Buck on 2022-02-01

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/08/207 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

29/07/1929 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

19/12/1719 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK BUCK / 01/09/2015

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BUCK / 07/10/2012

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BUCK / 05/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 145/157 ST. JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 54 SINGER WAY BEDFORD MK42 7AF ENGLAND

View Document

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/06/121 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCLENNAN

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BUCK / 26/04/2011

View Document

26/04/1126 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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