BDB DESIGN BUILD HOLDINGS LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2016-04-06

View Document

26/11/2426 November 2024 Statement of capital on 2018-11-05

View Document

26/11/2426 November 2024 Statement of capital on 2018-04-06

View Document

26/11/2426 November 2024 Statement of capital on 2017-04-07

View Document

26/11/2426 November 2024 Statement of capital on 2017-10-13

View Document

26/11/2426 November 2024 Statement of capital on 2021-01-19

View Document

26/11/2426 November 2024 Statement of capital on 2018-04-19

View Document

26/11/2426 November 2024 Statement of capital on 2017-12-01

View Document

26/11/2426 November 2024 Statement of capital on 2019-04-08

View Document

26/11/2426 November 2024 Statement of capital on 2019-11-20

View Document

26/11/2426 November 2024 Statement of capital on 2018-05-18

View Document

26/11/2426 November 2024 Statement of capital on 2020-12-18

View Document

26/11/2426 November 2024 Statement of capital on 2019-04-06

View Document

26/11/2426 November 2024 Statement of capital following an allotment of shares on 2016-04-06

View Document

21/11/2421 November 2024 Second filing of a statement of capital following an allotment of shares on 2017-01-19

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Resolutions

View Document

31/10/2431 October 2024 Notification of Bdb Eot Trustee Limited as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Nicholas Edward Goodson as a person with significant control on 2024-10-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

01/12/211 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

21/10/1921 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

24/10/1824 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR STEVEN MARK BROWN

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MRS ANDREA CLAIRE KELLY

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON

View Document

23/01/1823 January 2018 ADOPT ARTICLES 19/01/2017

View Document

23/01/1823 January 2018 ADOPT ARTICLES 31/03/2017

View Document

17/01/1817 January 2018 Statement of capital following an allotment of shares on 2017-01-19

View Document

17/01/1817 January 2018 19/01/17 STATEMENT OF CAPITAL GBP 2406273

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/08/1730 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

14/07/1614 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098870930001

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR DAVID IAN WATSON

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR NICHOLAS GOODSON

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR PETER RICHARD BURDEKIN

View Document

18/01/1618 January 2016 COMPANY NAME CHANGED HLWKH 611 LIMITED CERTIFICATE ISSUED ON 18/01/16

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

24/11/1524 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information