Advanced company searchLink opens in new window

DJB ENGINEERING LIMITED

Company number 10869064

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
20 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
24 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
06 Aug 2020 PSC07 Cessation of Renata Frankowska as a person with significant control on 30 November 2019
06 Aug 2020 AD03 Register(s) moved to registered inspection location 57 Ely Street Stratford-upon-Avon Warks CV37 6LN
06 Aug 2020 AD02 Register inspection address has been changed to 57 Ely Street Stratford-upon-Avon Warks CV37 6LN
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
02 Dec 2019 TM01 Termination of appointment of Renata Frankowska as a director on 30 November 2019
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 100
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
02 May 2019 AP01 Appointment of Mrs Marta Bakowska as a director on 1 April 2019
05 Apr 2019 AA Micro company accounts made up to 31 July 2018
05 Nov 2018 AD01 Registered office address changed from 9 Regent Street Leamington Spa CV32 5HG England to 14 Wilman Close Coventry West Midlands CV4 9WQ on 5 November 2018
05 Nov 2018 AD01 Registered office address changed from 14 Wilman Close Coventry West Midlands CV4 9WQ England to 9 Regent Street Leamington Spa CV32 5HG on 5 November 2018
27 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
26 Jul 2018 PSC01 Notification of Renata Frankowska as a person with significant control on 1 October 2017
26 Jul 2018 PSC07 Cessation of Grzegorz Frankowski as a person with significant control on 1 October 2017
26 Jul 2018 PSC04 Change of details for Mr Grzegorz Frankowski as a person with significant control on 26 March 2018
26 Jul 2018 PSC04 Change of details for Mr Daniel Bakowski as a person with significant control on 26 March 2018
26 Jul 2018 PSC04 Change of details for Mrs Marta Bakowska as a person with significant control on 26 March 2018