Advanced company searchLink opens in new window

D.& B.DEVELOPMENTS LIMITED

Company number 00827855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2024 AA Total exemption full accounts made up to 31 July 2023
28 Jun 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
28 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
29 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
04 May 2022 AA Total exemption full accounts made up to 31 July 2021
27 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
01 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
02 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
25 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
02 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Jul 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
04 May 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jul 2015 AP01 Appointment of Mr Paul-George Howard Roberts as a director on 19 March 2015
15 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
09 Apr 2015 TM02 Termination of appointment of Richard Thomas Roberts as a secretary on 7 April 2015
09 Apr 2015 TM01 Termination of appointment of Richard Thomas Roberts as a director on 7 April 2015
09 Apr 2015 AD01 Registered office address changed from No 3 Glen Chess Loudwater Lane Loudwater Lane Rickmansworth Hertfordshire WD3 4HQ to Inverness the Friary Old Windsor Windsor Berkshire SL4 2NS on 9 April 2015
10 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
28 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100