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)
18 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Jan 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
23 Jul 2010 AA Total exemption full accounts made up to 31 January 2010
23 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
23 Jan 2010 CH01 Director's details changed for Fraser Newberry on 22 January 2010
07 Apr 2009 AA Total exemption full accounts made up to 31 January 2009
19 Mar 2009 CERTNM Company name changed dbf environmental LIMITED\certificate issued on 23/03/09
20 Jan 2009 363a Return made up to 16/01/09; full list of members
19 Jan 2009 288c Director's change of particulars / fraser newberry / 05/12/2008
19 Jan 2009 288c Secretary's change of particulars / jackie newberry / 05/12/2008
21 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
21 Jan 2008 363a Return made up to 19/01/08; full list of members
21 Jan 2008 288c Secretary's particulars changed
05 Dec 2007 CERTNM Company name changed f n contracts LIMITED\certificate issued on 05/12/07
16 May 2007 AA Total exemption full accounts made up to 31 January 2007
06 Mar 2007 363a Return made up to 19/01/07; full list of members
23 Feb 2006 AA Total exemption full accounts made up to 31 January 2006
19 Jan 2006 363a Return made up to 19/01/06; full list of members
30 Jun 2005 AA Total exemption small company accounts made up to 31 January 2005
30 Jun 2005 287 Registered office changed on 30/06/05 from: 59 union street dunstable bedfordshire LU6 1EX
21 Mar 2005 363s Return made up to 19/01/05; full list of members
23 Jan 2004 287 Registered office changed on 23/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ