Dbf Construction LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 29, 2021)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2021-06-29 | |
Trade Debtors | £152,829 | -27.30% |
Employees | £3 | 0% |
Total assets | £110,148 | +6.32% |
F N CONTRACTS LIMITED
DBF ENVIRONMENTAL LIMITED
Company type | Private Limited Company, Active |
Company Number | 05018683 |
Record last updated | Tuesday, April 4, 2017 4:17:16 PM UTC |
Official Address | 32 Rectory Road Steppingley Bedfordshire Flitwick There are 70 companies registered at this street |
Postal Code | MK455AT |
Sector | Development of building projects |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 1, 2016 | Appointment of a man as Shareholder (50-75%) | |
Registry | Aug 1, 2016 | Resignation of one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With 25-50% Of Voting Rights and Shareholder (25-50%) | |
Registry | Feb 10, 2014 | Annual return | |
Registry | Feb 10, 2014 | Resignation of one Director | |
Registry | Jan 24, 2014 | Resignation of one Company Director and one Director (a man) | |
Registry | Jan 24, 2014 | Resignation of one Director | |
Financials | Nov 19, 2013 | Annual accounts | |
Registry | Jun 11, 2013 | Annual return | |
Registry | Apr 8, 2013 | Appointment of a man as Director | |
Financials | Oct 31, 2012 | Annual accounts | |
Registry | Jul 1, 2012 | Appointment of a man as Company Director and Director | |
Registry | May 18, 2012 | Particulars of a mortgage or charge | |
Registry | Jan 17, 2012 | Annual return | |
Financials | Jul 14, 2011 | Annual accounts | |
Registry | Jan 25, 2011 | Annual return | |
Financials | Jul 23, 2010 | Annual accounts | |
Registry | Feb 23, 2010 | Particulars of a mortgage or charge | |
Registry | Jan 23, 2010 | Annual return | |
Registry | Jan 23, 2010 | Change of particulars for director | |
Financials | Apr 7, 2009 | Annual accounts | |
Registry | Mar 23, 2009 | Company name change | |
Registry | Mar 19, 2009 | Change of name certificate | |
Registry | Jan 20, 2009 | Annual return | |
Registry | Jan 19, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jan 19, 2009 | Notice of change of directors or secretaries or in their particulars 5018... | |
Financials | Nov 21, 2008 | Annual accounts | |
Registry | Jan 21, 2008 | Annual return | |
Registry | Jan 21, 2008 | Notice of change of directors or secretaries or in their particulars | |
Registry | Dec 5, 2007 | Company name change | |
Registry | Dec 5, 2007 | Change of name certificate | |
Financials | May 16, 2007 | Annual accounts | |
Registry | Mar 6, 2007 | Annual return | |
Financials | Feb 23, 2006 | Annual accounts | |
Registry | Jan 19, 2006 | Annual return | |
Registry | Jun 30, 2005 | Change in situation or address of registered office | |
Financials | Jun 30, 2005 | Annual accounts | |
Registry | Mar 21, 2005 | Annual return | |
Registry | Jan 23, 2004 | Resignation of a secretary | |
Registry | Jan 23, 2004 | Appointment of a secretary | |
Registry | Jan 23, 2004 | Change in situation or address of registered office | |
Registry | Jan 23, 2004 | Resignation of a director | |
Registry | Jan 23, 2004 | Appointment of a director | |
Registry | Jan 19, 2004 | Four appointments: 2 men and 2 companies | |