DOUGLAS D.B.S. LIMITED
Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Notification of Leigh Laycock as a person with significant control on 2025-03-01 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-09 with updates |
19/03/2519 March 2025 | Statement of capital following an allotment of shares on 2024-04-01 |
19/03/2519 March 2025 | Cessation of James Robert Laycock as a person with significant control on 2025-03-01 |
19/03/2519 March 2025 | Change of details for Mr James Robert Laycock as a person with significant control on 2025-03-01 |
19/03/2519 March 2025 | Notification of James Robert Laycock as a person with significant control on 2025-03-01 |
16/12/2416 December 2024 | Micro company accounts made up to 2024-03-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-03-09 with updates |
05/06/245 June 2024 | Notification of James Robert Laycock as a person with significant control on 2024-06-05 |
31/03/2431 March 2024 | Termination of appointment of Steven James Laycock as a director on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/03/2431 March 2024 | Cessation of Steven James Laycock as a person with significant control on 2024-03-31 |
31/03/2431 March 2024 | Confirmation statement made on 2023-03-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
10/03/2310 March 2023 | Voluntary strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
20/02/2320 February 2023 | Application to strike the company off the register |
29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-03-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/01/2230 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
28/06/2128 June 2021 | Confirmation statement made on 2021-03-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/01/213 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
22/05/2022 May 2020 | DIRECTOR APPOINTED MR JAMES ROBERT LAYCOCK |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
22/12/1822 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/03/1824 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | APPOINTMENT TERMINATED, SECRETARY JANE BOOCOCK |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1510 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1320 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/03/1212 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES LAYCOCK / 09/03/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/04/0910 April 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
10/04/0910 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 24 WILSON WOOD STREET BATLEY WEST YORKSHIRE WF17 7LE |
17/11/0817 November 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
22/09/0722 September 2007 | RETURN MADE UP TO 09/03/07; NO CHANGE OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/03/0523 March 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/10/0415 October 2004 | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/06/0316 June 2003 | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS |
27/08/0227 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/08/029 August 2002 | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
05/04/025 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
23/04/0123 April 2001 | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS |
07/11/007 November 2000 | NEW SECRETARY APPOINTED |
07/11/007 November 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/11/007 November 2000 | DIRECTOR RESIGNED |
07/11/007 November 2000 | SECRETARY RESIGNED |
07/11/007 November 2000 | NEW DIRECTOR APPOINTED |
07/11/007 November 2000 | REGISTERED OFFICE CHANGED ON 07/11/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
31/10/0031 October 2000 | COMPANY NAME CHANGED MILFORD INNS LIMITED CERTIFICATE ISSUED ON 01/11/00 |
09/03/009 March 2000 | 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