Advanced company searchLink opens in new window

DBS BUILDING GROUP LIMITED

Company number 06955983

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)
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 2,373,459.25
13 May 2011 AUD Auditor's resignation
18 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
05 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Aug 2010 TM01 Termination of appointment of David Tett as a director
09 Aug 2010 TM01 Termination of appointment of Anthony South as a director
05 Aug 2010 CH01 Director's details changed for Robert William Jones on 8 July 2010
05 Aug 2010 CH01 Director's details changed for Sir William Henry Proby on 8 July 2010
05 Aug 2010 CH01 Director's details changed for Gary Edward Bailey on 8 July 2010
05 Aug 2010 CH01 Director's details changed for Mr Denis Rodney Minns on 8 July 2010
05 Aug 2010 CH01 Director's details changed for Mr. Anthony Stirling Minns on 8 July 2010
05 Aug 2010 CH01 Director's details changed for David Frederick Tett on 8 July 2010
05 Aug 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
23 Apr 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 2,373,459.25
18 Jan 2010 AD01 Registered office address changed from 74 London Road Riverhead Sevenoaks Kent TN13 2DN England on 18 January 2010
18 Jan 2010 AA01 Current accounting period shortened from 31 July 2010 to 31 March 2010
06 Aug 2009 88(3) Particulars of contract relating to shares
06 Aug 2009 88(2) Ad 30/07/09\gbp si 3271509@0.25=817877.25\gbp ic 1518939.75/2336817\
06 Aug 2009 88(3) Particulars of contract relating to shares
06 Aug 2009 88(2) Ad 30/07/09\gbp si 1182069@0.25=295517.25\gbp ic 1223422.5/1518939.75\
06 Aug 2009 MEM/ARTS Memorandum and Articles of Association
06 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Terms of agreement entered 30/07/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Aug 2009 88(3) Particulars of contract relating to shares
06 Aug 2009 88(2) Ad 30/07/09\gbp si 4893590@0.25=1223397.5\gbp ic 25/1223422.5\
06 Aug 2009 288a Director appointed sir william henry proby