Advanced company searchLink opens in new window

DU BOULAY CONTRACTS LIMITED

Company number 01772283

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)
26 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
22 Sep 2021 AA Full accounts made up to 31 December 2020
11 May 2021 CH01 Director's details changed for Mr Scott Ian Linden on 11 May 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
15 Jan 2021 PSC07 Cessation of Du Boulay Holdings Ltd. as a person with significant control on 6 January 2021
15 Jan 2021 PSC07 Cessation of Algatron Ltd as a person with significant control on 6 January 2021
15 Jan 2021 PSC03 Notification of Mbh Corporation Plc as a person with significant control on 6 January 2021
15 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
15 Jan 2021 CS01 Confirmation statement made on 4 June 2020 with no updates
12 Jun 2020 AA Accounts for a small company made up to 31 December 2019
04 Jun 2020 AA01 Previous accounting period shortened from 29 March 2020 to 31 December 2019
04 Jun 2020 MR04 Satisfaction of charge 2 in full
28 Jan 2020 MR01 Registration of charge 017722830003, created on 23 January 2020
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
15 Oct 2019 AA Accounts for a small company made up to 31 March 2019
18 Jun 2019 AA Accounts for a small company made up to 31 March 2018
15 Mar 2019 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
22 Jan 2019 PSC07 Cessation of David Campion Houssemayne Du Boulay as a person with significant control on 31 December 2018
22 Jan 2019 PSC07 Cessation of David Charles Budd as a person with significant control on 31 December 2018
22 Jan 2019 PSC02 Notification of Algatron Ltd as a person with significant control on 31 December 2018
19 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
07 Dec 2018 CH02 Director's details changed for Srrt Holdings Ltd on 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
04 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with updates