B & D BUILDING LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
28/07/2528 July 2025 New | Application to strike the company off the register |
20/02/2520 February 2025 | Previous accounting period extended from 2024-05-31 to 2024-08-31 |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-08-31 |
07/11/247 November 2024 | Confirmation statement made on 2024-09-23 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-09-23 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-05-31 |
13/01/2313 January 2023 | Director's details changed for Mr Kevin Nigel Cantrill on 2022-12-02 |
13/01/2313 January 2023 | Change of details for Mr Kevin Nigel Cantrill as a person with significant control on 2022-12-02 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-23 with updates |
30/09/2230 September 2022 | Registered office address changed from 1a West End Street Stapleford Nottinghamshire NG9 7DA England to 22 Pinfold Road Giltbrook Nottinghamshire NG16 2FT on 2022-09-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-05-31 |
28/10/2128 October 2021 | Confirmation statement made on 2021-09-23 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CANTRILL / 12/01/2021 |
28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 15 BROAD OAK DRIVE STAPLEFORD NOTTINGHAMSHIRE NG9 7AX ENGLAND |
28/01/2128 January 2021 | PSC'S CHANGE OF PARTICULARS / MR KEVIN NIGEL CANTRILL / 12/01/2021 |
28/01/2128 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NIGEL CANTRILL / 12/01/2021 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/03/204 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CANTRILL / 26/02/2020 |
02/03/202 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN NIGEL CANTRILL / 26/02/2020 |
02/03/202 March 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN NIGEL CANTRILL / 26/02/2020 |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 154 JOHN O'GAUNTS WAY BELPER DERBYSHIRE DE56 0DG |
17/01/2017 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/01/1829 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/10/1515 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | PREVSHO FROM 30/09/2014 TO 31/05/2014 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/10/141 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/10/1318 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
21/06/1321 June 2013 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 24 GREGORYS WAY BELPER DERBYSHIRE DE56 0HS |
21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CANTRILL / 11/06/2013 |
21/06/1321 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN CANTRILL / 11/06/2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/10/123 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
29/05/1229 May 2012 | ARTICLES OF ASSOCIATION |
18/05/1218 May 2012 | COMPANY NAME CHANGED CANTRILL LODGE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/05/12 |
18/05/1218 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/10/116 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/09/1028 September 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
25/09/0925 September 2009 | RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS |
04/07/074 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | NEW SECRETARY APPOINTED |
25/11/0525 November 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/10/057 October 2005 | REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
07/10/057 October 2005 | SECRETARY RESIGNED |
07/10/057 October 2005 | DIRECTOR RESIGNED |
06/10/056 October 2005 | NEW DIRECTOR APPOINTED |
06/10/056 October 2005 | NEW DIRECTOR APPOINTED |
06/10/056 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/09/0523 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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