Advanced company searchLink opens in new window

DBG DEVELOPMENTS LTD

Company number 11937014

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)
15 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
03 May 2024 MR01 Registration of charge 119370140005, created on 1 May 2024
09 Nov 2023 MR01 Registration of charge 119370140004, created on 6 November 2023
31 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
17 Oct 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
17 Oct 2023 AD01 Registered office address changed from 92-98 Cleveland Street Doncaster DN1 3DP England to Canal Depot Grey Friars Road Doncaster DN1 1QU on 17 October 2023
07 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
04 Jan 2023 CH01 Director's details changed for Ms Laura Maria Danby on 4 January 2023
16 Dec 2022 MR01 Registration of charge 119370140003, created on 8 December 2022
16 Sep 2022 AP01 Appointment of Ms Laura Maria Danby as a director on 16 September 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
11 Apr 2022 PSC01 Notification of Thomas Andrew Danby as a person with significant control on 11 April 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
11 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 11 April 2022
30 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
19 May 2021 MR01 Registration of charge 119370140002, created on 12 May 2021
14 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
19 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
04 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
04 Jun 2020 TM01 Termination of appointment of Gerard Anthony Thirlwall as a director on 1 June 2020
04 Jun 2020 TM01 Termination of appointment of Malcolm Neil Wilson as a director on 1 June 2020
04 Jun 2020 AD01 Registered office address changed from 1st Floor, Nibblet House Chesterfield Road Swallownest Sheffield South Yorkshire S26 4TL United Kingdom to 92-98 Cleveland Street Doncaster DN1 3DP on 4 June 2020
03 Jun 2020 CS01 Confirmation statement made on 9 April 2020 with updates
08 May 2019 MR01 Registration of charge 119370140001, created on 30 April 2019
10 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-10
  • GBP 100