Advanced company searchLink opens in new window

D & B DEVELOPMENTS DORSET LIMITED

Company number 08390965

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)
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
07 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
06 Feb 2023 AD01 Registered office address changed from 13 Spine Road South Cerney Cirencester GL7 5LT England to 13 Isis Lake Spine Road South Cerney Cirencester GL7 5LT on 6 February 2023
24 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
28 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
12 Apr 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
17 Jun 2020 AA Accounts for a dormant company made up to 28 February 2020
12 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
18 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 18 December 2019
11 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
05 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
05 Mar 2018 PSC01 Notification of Nigel Peter Hillyard as a person with significant control on 5 March 2017
09 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
09 Oct 2017 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to 13 Spine Road South Cerney Cirencester GL7 5LT on 9 October 2017
21 Mar 2017 CS01 Confirmation statement made on 6 February 2017 with updates
27 Oct 2016 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016
28 Jun 2016 AA Accounts for a dormant company made up to 28 February 2016
22 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
21 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
10 Mar 2015 CH01 Director's details changed for Peter Hillyard on 9 March 2015
10 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1