DUBB BUILDING CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-18 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
08/10/248 October 2024 | Change of details for Mr Lakhvir Singh as a person with significant control on 2024-10-08 |
08/10/248 October 2024 | Registered office address changed from 462 Dudley Road Winson Green Birmingham B18 4HF England to 1 Millwright Close Tipton DY4 7QN on 2024-10-08 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/08/2318 August 2023 | Total exemption full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-03-31 |
03/08/213 August 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
08/08/198 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 12 FAIRFIELD ROAD HURST GREEN HALESOWEN WEST MIDLANDS B62 9HZ |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/10/1714 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
06/06/176 June 2017 | APPOINTMENT TERMINATED, DIRECTOR AMARJIT KAUR |
06/06/176 June 2017 | DIRECTOR APPOINTED MR LAKHVIR SINGH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/08/1622 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/07/1628 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
25/07/1625 July 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/06/1518 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
15/12/1415 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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