Advanced company searchLink opens in new window

D AND B STREET LTD

Company number 05564661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
20 Mar 2024 PSC01 Notification of Beverley Street as a person with significant control on 1 March 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
25 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 31 March 2020
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 AD01 Registered office address changed from Unit 6 Caroline Court Billington Road Burnley Lancashire BB11 5UB to Unit 10 Caroline Court Billington Road Burnley BB11 5UB on 22 September 2016
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
29 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
28 May 2014 CERTNM Company name changed p & s braddock LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
22 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 TM01 Termination of appointment of Philip Braddock as a director