D & B DEVELOPMENTS DORSET LIMITED

13 Isis Lake Spine Road 13 Isis Lake Spine Road, Cirencester, GL7 5LT, England
StatusACTIVE
Company No.08390965
CategoryPrivate Limited Company
Incorporated06 Feb 2013
Age11 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

D & B DEVELOPMENTS DORSET LIMITED is an active private limited company with number 08390965. It was incorporated 11 years, 4 months, 10 days ago, on 06 February 2013. The company address is 13 Isis Lake Spine Road 13 Isis Lake Spine Road, Cirencester, GL7 5LT, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-06

New address: 13 Isis Lake Spine Road South Cerney Cirencester GL7 5LT

Old address: 13 Spine Road South Cerney Cirencester GL7 5LT England

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-12-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 05 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Peter Hillyard

Notification date: 2017-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

New address: 13 Spine Road South Cerney Cirencester GL7 5LT

Change date: 2017-10-09

Old address: Hermes House Fire Fly Avenue Swindon SN2 2GA England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

New address: Hermes House Fire Fly Avenue Swindon SN2 2GA

Change date: 2016-10-27

Old address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Hillyard

Change date: 2015-03-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Old address: 160 Ermin Street Swindon SN3 4NE

Change date: 2015-03-09

New address: Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Old address: 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TY

Change date: 2014-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Change person director company with change date

Date: 13 May 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-10

Officer name: Peter Hillyard

Documents

View document PDF

Incorporation company

Date: 06 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLADE BRICKLAYING LIMITED

PORTSMOUTH TECHNOPOLE,PORTSMOUTH,PO2 8FA

Number:11417253
Status:ACTIVE
Category:Private Limited Company

FIGMENTS LTD

21 WOODVILLE GARDENS,LONDON,W5 2LL

Number:06728912
Status:ACTIVE
Category:Private Limited Company

FOSTER RUSH LIMITED

BISHOPBROOK HOUSE,WELLS,BA5 1FD

Number:10768194
Status:ACTIVE
Category:Private Limited Company

LS TAPLOW LIMITED

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:01756963
Status:ACTIVE
Category:Private Limited Company

PBSHOP.CO.UK LIMITED

SWATTON BARN,SWINDON,SN4 0EU

Number:09366362
Status:ACTIVE
Category:Private Limited Company

RJCUBED LTD

5 BELMONT CRESCENT,SWINDON,SN1 4EY

Number:07813364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source