- Company Overview for DBF CONSTRUCTION LIMITED (05018683)
- Filing history for DBF CONSTRUCTION LIMITED (05018683)
- People for DBF CONSTRUCTION LIMITED (05018683)
- Charges for DBF CONSTRUCTION LIMITED (05018683)
- Registers for DBF CONSTRUCTION LIMITED (05018683)
- More for DBF CONSTRUCTION LIMITED (05018683)
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
|
|
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
|
|
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
|
|
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 |