DISCOUNT BUILDING SUPPLIES (DONCASTER) LIMITED

06995972
32A CARR GRANGE WORKS WHITE ROASE WAY DONCASTER DN4 5HY

Documents

Documents
Date Category Description Pages
30 Nov 2021 gazette Gazette Dissolved Compulsory 1 Buy now
14 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2021 officers Termination of appointment of director (Andrew Whally) 1 Buy now
13 Jul 2021 officers Appointment of director (Mr Phillip Maurice Tate) 2 Buy now
13 Jul 2021 officers Termination of appointment of secretary (Phillip Maurice Tate) 1 Buy now
13 Jul 2021 officers Termination of appointment of director (Phillip Maurice Tate) 1 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 3 Buy now
14 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2019 officers Change of particulars for director (Mr Andrew Whally) 2 Buy now
31 May 2019 accounts Annual Accounts 2 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2017 accounts Annual Accounts 3 Buy now
12 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
26 May 2016 accounts Annual Accounts 3 Buy now
18 Sep 2015 annual-return Annual Return 5 Buy now
27 May 2015 accounts Annual Accounts 3 Buy now
31 Oct 2014 annual-return Annual Return 5 Buy now
30 May 2014 accounts Annual Accounts 3 Buy now
02 Oct 2013 annual-return Annual Return 5 Buy now
29 May 2013 accounts Annual Accounts 3 Buy now
03 Oct 2012 annual-return Annual Return 5 Buy now
29 May 2012 accounts Annual Accounts 4 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
01 Jul 2011 officers Termination of appointment of director (Paul Owens) 1 Buy now
09 May 2011 accounts Annual Accounts 4 Buy now
23 Aug 2010 annual-return Annual Return 6 Buy now
23 Aug 2010 officers Change of particulars for director (Mr Andrew Whally) 2 Buy now
10 May 2010 officers Termination of appointment of director (Michael Shaw) 1 Buy now
25 Aug 2009 officers Director appointed mr andrew whally 1 Buy now
25 Aug 2009 officers Director appointed mr michael andrew shaw 1 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from c/o thimbleby & co 40 main street auckley doncaster DN9 3HS 1 Buy now
24 Aug 2009 officers Secretary appointed mr phillip maurice tate 2 Buy now
24 Aug 2009 officers Director appointed mr phillip maurice tate 2 Buy now
24 Aug 2009 capital Ad 20/08/09\gbp si 3@3=9\gbp ic 1/10\ 2 Buy now
24 Aug 2009 officers Director appointed mr paul anthony owens 1 Buy now
21 Aug 2009 officers Appointment terminated director rhys evans 1 Buy now
20 Aug 2009 incorporation Incorporation Company 19 Buy now