D.M.B. CARPENTRY & JOINERY LIMITED
Company number 02153196
- Company Overview for D.M.B. CARPENTRY & JOINERY LIMITED (02153196)
- Filing history for D.M.B. CARPENTRY & JOINERY LIMITED (02153196)
- People for D.M.B. CARPENTRY & JOINERY LIMITED (02153196)
- Charges for D.M.B. CARPENTRY & JOINERY LIMITED (02153196)
- More for D.M.B. CARPENTRY & JOINERY LIMITED (02153196)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Feb 2023 | PSC04 | Change of details for Mr Michael John Buckingham as a person with significant control on 1 January 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
09 Feb 2023 | PSC07 | Cessation of David Edward Thomas Buckingham as a person with significant control on 31 December 2022 | |
02 Feb 2023 | CH01 | Director's details changed for Mr Michael John Buckingham on 1 January 2023 | |
02 Feb 2023 | AP01 | Appointment of Mrs Kim Buckingham as a director on 1 January 2023 | |
11 Jan 2023 | TM01 | Termination of appointment of David Edward Thomas Buckingham as a director on 31 December 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Jun 2022 | PSC04 | Change of details for Mr Michael Buckingham as a person with significant control on 31 May 2022 | |
31 May 2022 | CH01 | Director's details changed for Mr Michael John Buckingham on 31 May 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from Ibex House Baker Street Weybridge KT13 8AH England to 77a Richmond Road Twickenham TW1 3AW on 3 March 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
04 Jan 2022 | PSC01 | Notification of David Buckingham as a person with significant control on 23 December 2021 | |
04 Jan 2022 | PSC01 | Notification of Michael Buckingham as a person with significant control on 23 December 2021 | |
04 Jan 2022 | PSC07 | Cessation of Dmb C&J Holdings Ltd as a person with significant control on 23 December 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of James Andrew Trickett as a director on 23 December 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Gauri Talathi-Lamb as a director on 23 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2021 | AD01 | Registered office address changed from Ibex House Ibex House Baker Street Weybridge Surrey KT13 8AH United Kingdom to Ibex House Baker Street Weybridge KT13 8AH on 8 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU to Ibex House Ibex House Baker Street Weybridge Surrey KT13 8AH on 8 September 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
05 Mar 2021 | PSC07 | Cessation of David Edward Thomas Buckingham as a person with significant control on 1 August 2020 | |
05 Mar 2021 | PSC07 | Cessation of Michael John Buckingham as a person with significant control on 30 July 2020 |