- Company Overview for D. B. K. CONSTRUCTION LIMITED (02698375)
- Filing history for D. B. K. CONSTRUCTION LIMITED (02698375)
- People for D. B. K. CONSTRUCTION LIMITED (02698375)
- Charges for D. B. K. CONSTRUCTION LIMITED (02698375)
- Insolvency for D. B. K. CONSTRUCTION LIMITED (02698375)
- More for D. B. K. CONSTRUCTION LIMITED (02698375)
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) |
---|---|---|---|
15 May 2018 | AP01 | Appointment of Mr Mark Charles Francis as a director on 1 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from 361 Pensby Road Pensby Wirral CH61 9NF to 33 Thingwall Road Irby Wirral CH61 3UE on 23 November 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
27 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
29 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Michael David Bibby on 1 September 2011 | |
05 Mar 2012 | CH03 | Secretary's details changed for Emma Bibby on 1 September 2011 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
31 Jan 2011 | AD01 | Registered office address changed from 3 Chester Road Neston South Wirral Cheshire CH64 9PA on 31 January 2011 | |
16 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Michael David Bibby on 28 February 2010 | |
16 Apr 2010 | CH03 | Secretary's details changed for Emma Bibby on 28 February 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 |