DESIGN & BUILD CONTRACTS (DBC GRIMSBY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-05-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-05-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
31/10/2331 October 2023 | Change of details for Mr Paul Frederick Bannister as a person with significant control on 2021-10-21 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with updates |
08/12/218 December 2021 | Registered office address changed from 31 Abbey Road Grimsby North East Lincolnshire DN32 0HQ to Dbc House Laceby Business Park Grimsby Road Laceby N.E Lincolnshire DN37 7DP on 2021-12-08 |
01/11/211 November 2021 | Termination of appointment of Clifford Anthony Long as a director on 2021-10-21 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
23/01/2023 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/01/1928 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/01/1612 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
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 |
19/01/1519 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
29/11/1429 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/11/1429 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
29/11/1429 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
29/11/1429 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/01/1413 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
15/10/1315 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 031453660006 |
19/09/1319 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 031453660005 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/01/1321 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/01/1216 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/01/1113 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK BANNISTER / 11/01/2010 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD LONG / 11/01/2010 |
18/01/1018 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/01/0825 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
07/02/077 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/12/0615 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/03/0631 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
15/12/0315 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
28/05/0328 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0324 March 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
11/02/0311 February 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
06/10/026 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
19/03/0219 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
18/01/0218 January 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
13/09/0113 September 2001 | REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 1 TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HY |
19/03/0119 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
16/01/0116 January 2001 | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
04/11/004 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
14/07/0014 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/004 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
24/01/0024 January 2000 | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
26/08/9926 August 1999 | PARTICULARS OF MORTGAGE/CHARGE |
16/06/9916 June 1999 | NEW SECRETARY APPOINTED |
16/06/9916 June 1999 | SECRETARY RESIGNED |
23/02/9923 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
03/02/993 February 1999 | RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS |
13/03/9813 March 1998 | REGISTERED OFFICE CHANGED ON 13/03/98 FROM: PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8NE |
13/03/9813 March 1998 | RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS |
24/02/9824 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
27/01/9727 January 1997 | RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS |
29/05/9629 May 1996 | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05 |
08/03/968 March 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
28/02/9628 February 1996 | DIRECTOR RESIGNED |
28/02/9628 February 1996 | SECRETARY RESIGNED |
28/02/9628 February 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/9628 February 1996 | REGISTERED OFFICE CHANGED ON 28/02/96 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN |
28/02/9628 February 1996 | NEW DIRECTOR APPOINTED |
28/02/9628 February 1996 | ALTER MEM AND ARTS 14/01/96 |
12/01/9612 January 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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