2D BUILDING CONTRACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-13 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Director's details changed for Mr Jordan Jack Dean on 2023-03-31 |
09/05/239 May 2023 | Purchase of own shares. |
17/04/2317 April 2023 | Cancellation of shares. Statement of capital on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Huw Probyn as a director on 2023-04-06 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/01/2214 January 2022 | Appointment of Mr Huw Probyn as a director on 2021-04-06 |
14/01/2214 January 2022 | Change of details for Mr Thomas Dean as a person with significant control on 2021-04-06 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-13 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN JACK DEAN / 01/09/2020 |
11/06/2011 June 2020 | COMPANY NAME CHANGED 2 D PROPERTY MAINTENANCE LTD CERTIFICATE ISSUED ON 11/06/20 |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 22 GELLIWASTAD ROAD PONTYPRIDD RCT CF37 2BW |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/08/1921 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS DEAN / 04/01/2019 |
14/01/1914 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DEAN / 04/01/2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/11/185 November 2018 | DIRECTOR APPOINTED MR JORDAN JACK DEAN |
23/09/1823 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
20/01/1720 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JORDAN DEAN |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN JACK DEAN / 01/02/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | DIRECTOR APPOINTED MR JORDAN JACK DEAN |
23/01/1423 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/08/1328 August 2013 | COMPANY NAME CHANGED SPARKLE PROPERTY MAINTENANCE LTD CERTIFICATE ISSUED ON 28/08/13 |
30/05/1330 May 2013 | APPOINTMENT TERMINATED, DIRECTOR DELME PRICE |
10/04/1310 April 2013 | COMPANY NAME CHANGED DISCOUNT SPORTS NUTRITION LIMITED CERTIFICATE ISSUED ON 10/04/13 |
10/01/1310 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DEAN / 01/04/2012 |
10/01/1310 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
30/06/1130 June 2011 | DIRECTOR APPOINTED MR DELME MORGAN PRICE |
30/06/1130 June 2011 | 30/06/11 STATEMENT OF CAPITAL GBP 100 |
13/12/1013 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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