Advanced company searchLink opens in new window

D.M.B. CARPENTRY & JOINERY LIMITED

Company number 02153196

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)
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