DBA BUILDING CONTRACTORS LIMITED

7 Three Rivers Business Park Felixstowe Road 7 Three Rivers Business Park Felixstowe Road, Ipswich, IP10 0BF, Suffolk, England
StatusACTIVE
Company No.09448989
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

DBA BUILDING CONTRACTORS LIMITED is an active private limited company with number 09448989. It was incorporated 9 years, 3 months, 2 days ago, on 19 February 2015. The company address is 7 Three Rivers Business Park Felixstowe Road 7 Three Rivers Business Park Felixstowe Road, Ipswich, IP10 0BF, Suffolk, England.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2023

Action Date: 28 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-29

New date: 2022-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2022

Action Date: 29 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-30

New date: 2021-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-19

Officer name: Mr Kieran Perry Driver

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 19 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kieran Perry Driver

Change date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Kieran Perry Driver

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Donald Burt Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

Change date: 2020-05-11

Old address: 61 Station Road Sudbury Suffolk CO10 2SP England

New address: 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich Suffolk IP10 0BF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kieran Perry Driver

Change date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRAGEO CARE LIMITED

TOP FLAT,HASTINGS,TN34 1RN

Number:10250819
Status:ACTIVE
Category:Private Limited Company

GLORY PARADISE LTD

289 BRETTENHAM ROAD,LONDON,N18 2HF

Number:10891760
Status:ACTIVE
Category:Private Limited Company

MATRIOT KILSA LIMITED

46 LONDON ROAD,ST. ALBANS,AL1 1NG

Number:11434544
Status:ACTIVE
Category:Private Limited Company

R.SALT CHEF CONSULTING LTD

C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB

Number:11140373
Status:ACTIVE
Category:Private Limited Company

SOLCARE LIMITED

50 BROADWAY,,SW1H 0BL

Number:02829781
Status:ACTIVE
Category:Private Limited Company

SPICE CLUB RESTAURANT (YORK) LIMITED

107 MICKLEGATE,YORK,YO1 6LB

Number:11826124
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