D.R.B. ENGINEERING LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

06/07/236 July 2023 Termination of appointment of John Patrick Beary as a director on 2023-06-21

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

17/02/2217 February 2022 Termination of appointment of Georgina Clark as a secretary on 2022-02-09

View Document

17/02/2217 February 2022 Termination of appointment of Georgina Clark as a director on 2022-02-09

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 71/75 NEW SUMMER STREET BIRMINGHAM B19 3TE

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

03/04/203 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 SECRETARY APPOINTED MRS GEORGINA CLARK

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY SEAN COLLINS

View Document

28/08/1928 August 2019 ADOPT ARTICLES 12/08/2019

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

19/08/1919 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023376090021

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023376090024

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023376090023

View Document

16/08/1916 August 2019 SECRETARY APPOINTED MR SEAN PATRICK COLLINS

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 023376090022

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR DAVID JOHANSON

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WOLLEY

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE WOOLLEY

View Document

14/08/1914 August 2019 CESSATION OF PAUL WOOLLEY AS A PSC

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR JOHN PATRICK BEARY

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MS RACHEL MARKUN

View Document

31/07/1931 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRB HOLDINGS LIMITED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023376090021

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

05/04/175 April 2017 FULL ACCOUNTS MADE UP TO 27/06/16

View Document

03/06/163 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/01/1629 January 2016 AUDITOR'S RESIGNATION

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MRS LORRAINE WOOLLEY

View Document

03/06/153 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 28/06/14

View Document

30/06/1430 June 2014 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

04/06/144 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR REGINALD JONES

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN DEVLIN

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN DEVLIN

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROY HILL

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED PAUL WOLLEY

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

23/05/1323 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/05/1222 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

20/04/1220 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

20/04/1220 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

26/03/1226 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

26/05/1126 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

21/05/1021 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/10/0914 October 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

12/07/0412 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/07/048 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

19/06/0419 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

10/08/9910 August 1999 AUDITOR'S RESIGNATION

View Document

06/08/996 August 1999 OTHER 23/07/99

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 ADOPT MEM AND ARTS 23/07/99

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/996 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/08/996 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/07/99

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9930 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 AMENDED FULL ACCOUNTS MADE UP TO 28/03/98

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 P.O.S£11000/17838@50P 28/03/96

View Document

23/05/9623 May 1996 £ IC 201000/181081 28/03/96 £ SR 11000@1=11000 £ SR [email protected]=8919

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 02/04/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/04/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 09/05/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/92

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/92

View Document

14/07/9214 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

21/05/9121 May 1991 RETURN MADE UP TO 09/05/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 £ NC 111000/201000 18/03/91

View Document

23/04/9123 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/03/91

View Document

23/04/9123 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 DIRECTOR RESIGNED

View Document

09/10/899 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/8926 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/8917 April 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/03/89

View Document

17/04/8917 April 1989 £ NC 1000/111000

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8913 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: ST.PHILIPS HOUSE ST.PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

06/04/896 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 ALTER MEM AND ARTS 230289

View Document

22/03/8922 March 1989 REGISTERED OFFICE CHANGED ON 22/03/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/03/8920 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/03/89

View Document

20/03/8920 March 1989 COMPANY NAME CHANGED VIEWVET LIMITED CERTIFICATE ISSUED ON 21/03/89

View Document

23/01/8923 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information