DB PROPERTY RENTAL LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

21/08/2421 August 2024 Micro company accounts made up to 2023-05-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

03/11/213 November 2021 Certificate of change of name

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY GARTON

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

25/02/2125 February 2021 COMPANY NAME CHANGED D B PROPERTY & STORAGE LTD CERTIFICATE ISSUED ON 25/02/21

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MRS AMY ELIZABETH GARTON

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN GARTON

View Document

24/02/2124 February 2021 CESSATION OF KEVIN JOHN GARTON AS A PSC

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM ENTERPRISE HOUSE, SUITE 33 ABER ROAD FLINT CH6 5EX WALES

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN GARTON / 02/01/2020

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN GARTON / 02/01/2020

View Document

23/09/2023 September 2020 COMPANY NAME CHANGED THE KEEPERS LODGE (BODFUAN) LIMITED CERTIFICATE ISSUED ON 23/09/20

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN GARTON / 20/09/2020

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM YNYS THE KEEPERS LODGE BODUAN PWLLHELI GWYNEDD LL53 8UA WALES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM THE KEEPERS LODGE BODUAN PWLLHELI GWYNEDD LL53 8UA WALES

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN GARTON

View Document

05/06/195 June 2019 CESSATION OF JONATHAN DANIEL GARTON AS A PSC

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM IMOGEN HOUSE 37 MOORBRIDGE ROAD BINGHAM NOTTINGHAM NG13 8GG ENGLAND

View Document

04/06/194 June 2019 SECRETARY APPOINTED MR JONATHAN DANIEL GARTON

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GARTON

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR KEVIN JOHN GARTON

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN GARTON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED BODFUAN SPORTING TRAVEL LIMITED CERTIFICATE ISSUED ON 22/03/18

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

01/03/171 March 2017 COMPANY NAME CHANGED DB STORAGE LIMITED CERTIFICATE ISSUED ON 01/03/17

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN GARTON

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR JONATHAN DANIEL GARTON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN GARTON / 24/11/2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM SUITE 3 24 HIGH STREET RUDDINGTON NOTTINGHAMSHIRE NG11 6EA UNITED KINGDOM

View Document

05/05/155 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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