D B BUILDING CONTRACTS LTD

Register to unlock more data on OkredoRegister

D B BUILDING CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI045897

Incorporation date

24/03/2003

Size

Full

Contacts

Registered address

Registered address

9 Presbytery Lane, Dunloy, Ballymena BT44 9DZCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon26/11/2025
Termination of appointment of Hugh Dobbin as a director on 2025-11-25
dot icon26/11/2025
Termination of appointment of Geraldine Dobbin as a director on 2025-11-25
dot icon18/11/2025
Full accounts made up to 2025-02-28
dot icon09/10/2025
Confirmation statement made on 2025-09-20 with updates
dot icon29/10/2024
Accounts for a medium company made up to 2024-02-29
dot icon26/09/2024
Registered office address changed from 9 Presbytery Lane Dunloy Ballymoney Co Antrim BT44 9DZ to 9 Presbytery Lane Dunloy Ballymena BT44 9DZ on 2024-09-26
dot icon26/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon08/12/2023
Full accounts made up to 2023-02-28
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon23/11/2022
Full accounts made up to 2022-02-28
dot icon25/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon09/03/2022
Confirmation statement made on 2021-09-21 with no updates
dot icon12/11/2021
Full accounts made up to 2021-02-28
dot icon26/04/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon18/12/2020
Full accounts made up to 2020-02-29
dot icon11/12/2020
Appointment of Mr Sean Dobbin as a director on 2020-11-25
dot icon20/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon25/11/2019
Accounts for a small company made up to 2019-02-28
dot icon29/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon07/12/2018
Accounts for a small company made up to 2018-02-28
dot icon23/03/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon23/11/2017
Accounts for a small company made up to 2017-02-28
dot icon03/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon01/12/2016
Accounts for a small company made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon13/01/2011
Resolutions
dot icon03/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon13/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon13/05/2010
Secretary's details changed for Sharon Dobbin on 2010-03-24
dot icon13/05/2010
Director's details changed for Sharon Dobbin on 2010-03-24
dot icon13/05/2010
Director's details changed for John Dobbin on 2010-03-24
dot icon13/05/2010
Director's details changed for Hugh Dobbin on 2010-03-24
dot icon13/05/2010
Director's details changed for Geraldine Dobbin on 2010-03-24
dot icon09/01/2010
Partial exemption accounts made up to 2009-02-28
dot icon06/04/2009
24/03/09 annual return shuttle
dot icon09/01/2009
29/02/08 annual accts
dot icon31/07/2008
Change in sit reg add
dot icon05/06/2008
24/03/08 annual return shuttle
dot icon29/01/2008
28/02/07 annual accts
dot icon05/06/2007
Updated mem and arts
dot icon05/06/2007
Not re consol/divn of shs
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Resolutions
dot icon12/04/2007
24/03/07 annual return shuttle
dot icon10/01/2007
28/02/06 annual accts
dot icon25/05/2006
24/03/06 annual return shuttle
dot icon26/01/2006
28/02/05 annual accts
dot icon26/10/2005
Return of allot of shares
dot icon26/10/2005
Return of allot of shares
dot icon08/07/2004
24/03/04 annual return shuttle
dot icon14/05/2004
28/02/04 annual accts
dot icon14/04/2003
Change of ARD
dot icon08/04/2003
Change of dirs/sec
dot icon24/03/2003
Decln complnce reg new co
dot icon24/03/2003
Memorandum
dot icon24/03/2003
Articles
dot icon24/03/2003
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobbin, John
Director
24/03/2003 - Present
7
Dobbin, Hugh
Director
24/03/2003 - 25/11/2025
2
Dobbin, Geraldine
Director
24/03/2003 - 25/11/2025
-
Dobbin, Sharon
Director
24/03/2003 - Present
2
Dobbin, Sean
Director
25/11/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D B BUILDING CONTRACTS LTD

D B BUILDING CONTRACTS LTD is an(a) Active company incorporated on 24/03/2003 with the registered office located at 9 Presbytery Lane, Dunloy, Ballymena BT44 9DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D B BUILDING CONTRACTS LTD?

toggle

D B BUILDING CONTRACTS LTD is currently Active. It was registered on 24/03/2003 .

Where is D B BUILDING CONTRACTS LTD located?

toggle

D B BUILDING CONTRACTS LTD is registered at 9 Presbytery Lane, Dunloy, Ballymena BT44 9DZ.

What does D B BUILDING CONTRACTS LTD do?

toggle

D B BUILDING CONTRACTS LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for D B BUILDING CONTRACTS LTD?

toggle

The latest filing was on 26/11/2025: Termination of appointment of Hugh Dobbin as a director on 2025-11-25.