D.K.J. BUILDING SERVICES LTD.

Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/10/107 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVIES / 03/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH KELLY / 03/06/2010

View Document

08/06/108 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL DAVIES / 03/06/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0920 February 2009 COMPANY NAME CHANGED D K JOINERY AND BUILDING SERVICES LIMITED CERTIFICATE ISSUED ON 24/02/09

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED CHRISTOPHER JOSEPH KELLY

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR GAYNOR DAVIES

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 03/06/08; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 REGISTERED OFFICE CHANGED ON 27/01/07 FROM: 18 PINGATE DRIVE CHEADLE HULME CHEADLE CHESHIRE SK8 6NL

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 COMPANY NAME CHANGED D K JOINERY LIMITED CERTIFICATE ISSUED ON 02/01/03

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 REGISTERED OFFICE CHANGED ON 08/06/99 FROM: 13 KINBURN ROAD DIDSBURY MANCHESTER M19 1RH

View Document

01/02/991 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

09/07/979 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

26/06/9726 June 1997 COMPANY NAME CHANGED CLUSKIES LIMITED CERTIFICATE ISSUED ON 27/06/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: 14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: 5 ELMSLEIGH ROAD TWICKENHAM TW2 5EG

View Document

03/06/963 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZAHRA JOHN LIMITED


  • 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