Company NameD.B.S.Builders Limited
DirectorsBrian Gordon Dinnes and Valerie Joan Dinnes
Company StatusActive
Company Number02274301
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Brian Gordon Dinnes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleCarpenter
Country of ResidenceEngland
Correspondence Address23 Fitzgilbert Road
Colchester
Essex
CO2 7XB
Director NameMrs Valerie Joan Dinnes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address23 Fitzgilbert Road
Colchester
Essex
CO2 7XB
Secretary NameMrs Valerie Joan Dinnes
NationalityBritish
StatusCurrent
Appointed05 July 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Fitzgilbert Road
Colchester
Essex
CO2 7XB

Location

Registered Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Brian Gordon Dinnes
50.00%
Ordinary
1 at £1Valerie Joan Dinnes
50.00%
Ordinary

Financials

Year2014
Net Worth-£21,295
Cash£551
Current Liabilities£23,271

Accounts

Latest Accounts30 June 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 July 2023 (8 months, 2 weeks ago)
Next Return Due19 July 2024 (4 months from now)

Filing History

17 January 2021Micro company accounts made up to 30 June 2020 (5 pages)
14 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 30 June 2019 (5 pages)
22 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 30 June 2018 (5 pages)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
27 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
27 July 2017Notification of Valerie Joan Dinnes as a person with significant control on 5 July 2017 (2 pages)
27 July 2017Notification of Valerie Joan Dinnes as a person with significant control on 5 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 September 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
16 September 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mrs Valerie Joan Dinnes on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Brian Gordon Dinnes on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mrs Valerie Joan Dinnes on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mrs Valerie Joan Dinnes on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Brian Gordon Dinnes on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Brian Gordon Dinnes on 5 July 2010 (2 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 August 2009Return made up to 05/07/09; full list of members (4 pages)
27 August 2009Return made up to 05/07/09; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 July 2008Registered office changed on 28/07/2008 from perrys certified accountants 23 hockerill court london road bishops stortford hertfordshire CM235SB (1 page)
28 July 2008Registered office changed on 28/07/2008 from perrys certified accountants 23 hockerill court london road bishops stortford hertfordshire CM235SB (1 page)
22 July 2008Return made up to 05/07/08; full list of members (4 pages)
22 July 2008Return made up to 05/07/08; full list of members (4 pages)
15 October 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
15 October 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
23 August 2007Return made up to 05/07/07; full list of members (3 pages)
23 August 2007Return made up to 05/07/07; full list of members (3 pages)
7 September 2006Return made up to 05/07/06; full list of members (3 pages)
7 September 2006Return made up to 05/07/06; full list of members (3 pages)
7 September 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
7 September 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
5 August 2005Return made up to 05/07/05; full list of members (7 pages)
5 August 2005Return made up to 05/07/05; full list of members (7 pages)
19 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
19 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
27 August 2004Return made up to 05/07/04; full list of members (7 pages)
27 August 2004Return made up to 05/07/04; full list of members (7 pages)
26 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
26 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
12 July 2003Return made up to 05/07/03; full list of members (7 pages)
12 July 2003Return made up to 05/07/03; full list of members (7 pages)
12 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
12 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
15 July 2002Return made up to 05/07/02; full list of members (7 pages)
15 July 2002Return made up to 05/07/02; full list of members (7 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
17 July 2001Return made up to 05/07/01; full list of members (6 pages)
17 July 2001Return made up to 05/07/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
12 July 2000Return made up to 05/07/00; full list of members (6 pages)
12 July 2000Return made up to 05/07/00; full list of members (6 pages)
4 May 2000Full accounts made up to 30 June 1999 (11 pages)
4 May 2000Full accounts made up to 30 June 1999 (11 pages)
31 August 1999Full accounts made up to 30 June 1998 (11 pages)
31 August 1999Full accounts made up to 30 June 1998 (11 pages)
9 August 1999Return made up to 05/07/99; no change of members (4 pages)
9 August 1999Return made up to 05/07/99; no change of members (4 pages)
13 March 1999Registered office changed on 13/03/99 from: 66A, high street, sawston, cambridge. CB2 4BG. (1 page)
13 March 1999Registered office changed on 13/03/99 from: 66A, high street, sawston, cambridge. CB2 4BG. (1 page)
15 February 1999Auditor's resignation (1 page)
15 February 1999Auditor's resignation (1 page)
16 July 1998Return made up to 05/07/98; full list of members (6 pages)
16 July 1998Return made up to 05/07/98; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
6 July 1997Return made up to 05/07/97; no change of members (4 pages)
6 July 1997Return made up to 05/07/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
5 July 1996Return made up to 05/07/96; no change of members (4 pages)
5 July 1996Return made up to 05/07/96; no change of members (4 pages)
24 April 1996Full accounts made up to 30 June 1995 (8 pages)
24 April 1996Full accounts made up to 30 June 1995 (8 pages)
29 June 1995Return made up to 05/07/95; full list of members (6 pages)
29 June 1995Return made up to 05/07/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)