Advanced company searchLink opens in new window

DBF CONSTRUCTION LIMITED

Company number 05018683

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 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
16 Sep 2019 CH01 Director's details changed for Fraser Newberry on 31 July 2019
16 Sep 2019 CH03 Secretary's details changed for Jackie Newberry on 31 July 2019
26 Mar 2019 AD01 Registered office address changed from 32 Rectory Road Steppingley Bedfordshire MK45 5AT to The Builders Yard Higher Rads End Eversholt Milton Keynes MK17 9ED on 26 March 2019
26 Mar 2019 PSC04 Change of details for Jackie Newberry as a person with significant control on 8 March 2019
26 Mar 2019 PSC04 Change of details for Fraser Newberry as a person with significant control on 8 March 2019
18 Feb 2019 PSC01 Notification of Jackie Newberry as a person with significant control on 6 April 2016
29 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
19 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Mar 2017 CS01 Confirmation statement made on 16 January 2017 with updates
16 Feb 2017 MR04 Satisfaction of charge 2 in full
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
10 Feb 2014 TM01 Termination of appointment of Andrew Tyler as a director
24 Jan 2014 TM01 Termination of appointment of Andrew Tyler as a director
19 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Jun 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
08 Apr 2013 AP01 Appointment of Mr Andrew Tyler as a director
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012