DRB HOMES LIMITED



Company Documents

DateDescription
21/02/2421 February 2024 NewMicro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

09/11/239 November 2023 Registered office address changed from Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to Goodwin & Laurie Ltd Dinnington Business Centre Outgang Lane Sheffield S25 3QX on 2023-11-09

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
14/03/2314 March 2023 Certificate of change of name

View Document

23/01/2323 January 2023 Registered office address changed from Unit 14 Jupiter Business Park 353 Bentley Road Bentley Doncaster DN5 9TJ England to Oxford House Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 2023-01-23

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM UNIT 7 JUPITER BUSINESS PARK 353 BENTLEY ROAD DONCASTER DN5 9TJ ENGLAND

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 2 WALDEN AVENUE SCAWTHORPE DONCASTER SOUTH YORKSHIRE DN5 9DH

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR TANYA BIRKINSHAW

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
22/11/1922 November 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
10/01/1910 January 2019 DIRECTOR APPOINTED MRS TANYA MARIA BIRKINSHAW

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA BIRKINSHAW

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065589110001

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065589110002

View Document



30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
25/04/1625 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
28/04/1528 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
15/04/1415 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT BIRKINSHAW / 01/05/2013

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 25 GRANGE ROAD BESSACARR DONCASTER DN4 6SA ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
23/04/1323 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

Analyse these accounts
23/04/1223 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

22/07/1122 July 2011 COMPANY NAME CHANGED DRB CAD DESIGNS LIMITED CERTIFICATE ISSUED ON 22/07/11

View Document

19/05/1119 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

14/05/1014 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT BIRKINSHAW / 08/04/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/094 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company