DB HOMES (WELLAND) LTD

Hillberry Gloucester Road Hillberry Gloucester Road, Malvern, WR13 6JA, United Kingdom
StatusACTIVE
Company No.09818346
CategoryPrivate Limited Company
Incorporated09 Oct 2015
Age8 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

DB HOMES (WELLAND) LTD is an active private limited company with number 09818346. It was incorporated 8 years, 7 months, 26 days ago, on 09 October 2015. The company address is Hillberry Gloucester Road Hillberry Gloucester Road, Malvern, WR13 6JA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 26 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Deborah Brookes

Change date: 2023-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katie Sinclair

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emily Brookes

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katie Brookes

Change date: 2022-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-12

Officer name: Emily Brookes

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098183460003

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098183460001

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098183460002

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-18

Officer name: Miss Emily Brookes

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katie Brookes

Appointment date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alex Mitchell

Appointment date: 2017-01-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2016

Action Date: 02 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-02

Charge number: 098183460003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2016

Action Date: 24 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-24

Charge number: 098183460001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2016

Action Date: 24 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-24

Charge number: 098183460002

Documents

View document PDF

Incorporation company

Date: 09 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALICE BRAVO MAKEUP AND BEAUTY LTD

6 BARN GREEN,WOLVERHAMPTON,WV3 7AY

Number:11504577
Status:ACTIVE
Category:Private Limited Company

BAR-DOW TRANS LTD

84 PELL STREET,READING,RG1 2NS

Number:09431018
Status:ACTIVE
Category:Private Limited Company

EASTERN COUNTIES FINANCE 1 LIMITED

4TH FLOOR, 36,LONDON,E1 6DY

Number:08467098
Status:ACTIVE
Category:Private Limited Company

HYPERLOGIC LIMITED

17 LICHFIELD STREET,STONE,ST15 8NA

Number:09268713
Status:ACTIVE
Category:Private Limited Company

SUNFLOWER SOCIAL WORK SOLUTIONS LTD

HATCHERS FARM BENTLEY WOOD,SALISBURY,SP5 1AQ

Number:07463758
Status:ACTIVE
Category:Private Limited Company

SYSTEMS IMPACT LIMITED

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:03088610
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