DIRECT BUILDING SERVICES (CARDIFF) LIMITED
Company Documents
Date | Description |
---|---|
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | PREVSHO FROM 31/10/2016 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/03/1623 March 2016 | Annual return made up to 12 October 2015 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/03/1612 March 2016 | ORDER OF COURT - RESTORATION |
15/12/1515 December 2015 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/09/151 September 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
20/08/1520 August 2015 | APPLICATION FOR STRIKING-OFF |
04/08/154 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR LESLIE DOWNING MUMFORD / 02/07/2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/10/1414 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/10/1217 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DAVID MUMFORD / 01/10/2009 |
29/10/0929 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / LESLIE DOWNING MUMFORD / 01/10/2009 |
08/04/098 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/04/095 April 2009 | REGISTERED OFFICE CHANGED ON 05/04/09 FROM: GISTERED OFFICE CHANGED ON 05/04/2009 FROM THORNBURY HOUSE 11` LAMBOURNE CRESCENT CARDIFF BUSINESS PARK, CARDIFF SOUTH GLAM CF14 5GF |
01/04/091 April 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/10/079 October 2007 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: G OFFICE CHANGED 09/10/07 THORNBURY HOUSE THORNBURY CLOSE RHIWBINA CARDIFF SOUTH GLAMORGAN CF14 1UT |
13/10/0613 October 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/11/043 November 2004 | RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
08/07/048 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/10/0320 October 2003 | RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
06/09/036 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
11/12/0211 December 2002 | RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
19/10/0119 October 2001 | DIRECTOR RESIGNED |
19/10/0119 October 2001 | SECRETARY RESIGNED |
18/10/0118 October 2001 | NEW SECRETARY APPOINTED |
18/10/0118 October 2001 | NEW DIRECTOR APPOINTED |
18/10/0118 October 2001 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: G OFFICE CHANGED 18/10/01 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL |
12/10/0112 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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