DNPS BUILDING CONTRACTORS LIMITED

07213455
61 STATION ROAD SUDBURY SUFFOLK CO10 2SP

Documents

Documents
Date Category Description Pages
17 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2023 accounts Annual Accounts 9 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 accounts Annual Accounts 9 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2021 accounts Annual Accounts 9 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 9 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 9 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Annual Accounts 9 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 9 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Nov 2016 accounts Annual Accounts 8 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
08 Feb 2016 accounts Annual Accounts 8 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
03 Feb 2015 accounts Annual Accounts 8 Buy now
15 Apr 2014 annual-return Annual Return 4 Buy now
11 Nov 2013 accounts Annual Accounts 8 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
17 Jan 2013 accounts Annual Accounts 5 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 5 Buy now
28 Apr 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Apr 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 officers Change of particulars for director (Mr Darren Nicolaou) 2 Buy now
06 Apr 2011 officers Change of particulars for director (Mrs Olivia Nicolaou) 2 Buy now
06 Apr 2011 capital Return of Allotment of shares 3 Buy now
20 Aug 2010 accounts Change Account Reference Date Company Current Shortened 2 Buy now
20 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
30 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2010 officers Appointment of director (Mrs Olivia Nicolaou) 2 Buy now
30 Jul 2010 officers Appointment of director (Mr Darren Nicolaou) 2 Buy now
30 Jul 2010 officers Termination of appointment of director (Martin Machan) 1 Buy now
30 Jul 2010 capital Return of Allotment of shares 3 Buy now
27 May 2010 officers Change of particulars for director (Mr Martin William Machan) 2 Buy now
06 Apr 2010 incorporation Incorporation Company 21 Buy now