Basildon
Essex
SS14 3EU
Secretary Name | Deborah Christine Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2008(6 days after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | dbsdevelopments.co.uk |
---|---|
Telephone | 01621 741508 |
Telephone region | Maldon |
Registered Address | 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Martin Richard Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,719 |
Cash | £14,979 |
Current Liabilities | £55,753 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
8 August 2014 | Delivered on: 8 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating over all assets. Outstanding |
---|
28 July 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
29 January 2020 | Secretary's details changed for Deborah Christine Moore on 29 January 2020 (1 page) |
29 January 2020 | Director's details changed for Mr Martin Richard Moore on 29 January 2020 (2 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
20 December 2018 | Secretary's details changed for Deborah Christine Moore on 20 December 2018 (1 page) |
20 December 2018 | Change of details for Martin Richard Moore as a person with significant control on 20 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr Martin Richard Moore on 20 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr Martin Richard Moore on 20 December 2018 (2 pages) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2014 | Registration of charge 064943980001, created on 8 August 2014 (23 pages) |
8 August 2014 | Registration of charge 064943980001, created on 8 August 2014 (23 pages) |
8 August 2014 | Registration of charge 064943980001, created on 8 August 2014 (23 pages) |
14 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Martin Richard Moore on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Martin Richard Moore on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Martin Richard Moore on 4 March 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from pembroke house 11 northlands pavement.,pitsea basildon SS13 3DX (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Accounting reference date extended from 28/02/09 to 31/03/09 (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Accounting reference date extended from 28/02/09 to 31/03/09 (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Incorporation (9 pages) |
5 February 2008 | Incorporation (9 pages) |