Advanced company searchLink opens in new window

DIRECT RESPONSE BUILDING MAINTENANCE LTD

Company number 08180102

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)
28 May 2024 AA Micro company accounts made up to 31 August 2023
03 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 31 August 2022
29 May 2023 AA01 Previous accounting period shortened from 29 August 2022 to 28 August 2022
08 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 August 2021
30 May 2022 AD01 Registered office address changed from Regus - Dartford Admirals Park Victory Way Dartford Kent DA2 6QD England to Fleet House Springhead Enterprise Park Springhead Road Northfleet Kent DA11 8HJ on 30 May 2022
30 May 2022 AA01 Previous accounting period shortened from 30 August 2021 to 29 August 2021
03 May 2022 PSC04 Change of details for Mr Ian John Mackmurdie as a person with significant control on 16 November 2021
03 May 2022 PSC04 Change of details for Mr Ian John Mackmurdie as a person with significant control on 14 October 2021
03 May 2022 PSC07 Cessation of Samantha Mackmurdie as a person with significant control on 14 October 2021
16 Nov 2021 CH01 Director's details changed for Mr Ian Mackmurdie on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to Regus - Dartford Admirals Park Victory Way Dartford Kent DA2 6QD on 16 November 2021
10 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with updates
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2021 CS01 Confirmation statement made on 15 August 2021 with updates
10 Jun 2021 PSC01 Notification of Samantha Mackmurdie as a person with significant control on 30 June 2016
30 May 2021 AA Total exemption full accounts made up to 31 August 2020
25 Feb 2021 PSC04 Change of details for Mr Ian John Mackmurdie as a person with significant control on 11 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Ian Mackmurdie on 11 February 2021
24 Feb 2021 AD01 Registered office address changed from 70 East Hill Datford DA1 1RZ to 3 Queen Street Ashford Kent TN23 1RF on 24 February 2021
15 Feb 2021 CH01 Director's details changed for Mr Ian Macmurdie on 15 February 2021