MAVERICK DBM LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-04-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

02/10/242 October 2024 Registered office address changed from Maverick Office Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE to Office 1 Llys Clwyd Cwrt Y Dderwen Ffordd Celyn Ruthin Denbighshire LL15 1NJ on 2024-10-02

View Document

23/07/2423 July 2024 Previous accounting period extended from 2023-10-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/02/1624 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/02/1513 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/04/148 April 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/02/1321 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/03/129 March 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 DISS40 (DISS40(SOAD))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/04/114 April 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARDS / 24/12/2009

View Document

04/03/104 March 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ANN DAVIES / 24/12/2009

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN ANN DAVIES / 24/12/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JOHN HUGHES / 24/12/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/08/0928 August 2009 ADOPT ARTICLES 19/03/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM C/O C/O GERALD DAVIES LTD KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT SA13 2PE

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 PREVSHO FROM 31/01/2009 TO 31/10/2008

View Document

02/05/082 May 2008 DIRECTOR APPOINTED RUSSELL HOLBERT

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MARTYN JOHN HUGHES

View Document

09/04/089 April 2008 DIRECTOR APPOINTED DAVID GIFFORD RICHARDS

View Document

09/04/089 April 2008 DIRECTOR APPOINTED IVOR GIFFORD RICHARDS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM KENFIG INDUSTRIAL ESTATE MARGAM PORT TALBOT WEST GLAMORGAN SA13 2PE

View Document

04/04/084 April 2008 DIRECTOR APPOINTED SUSAN JANE MITCHENER

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM, 1-2 UNIVERSAL HOUSE, 88-94 WENTWORTH STREET, LONDON, E1 7SA

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY APPOINTED HELEN ANN DAVIES

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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