BDB DESIGN BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

20/02/2520 February 2025 Appointment of Mr Paul David Ballantyne as a director on 2025-02-20

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

01/12/231 December 2023 Full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 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 Full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Full 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 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

24/10/1824 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

30/08/1730 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 15/02/16 STATEMENT OF CAPITAL GBP 48630

View Document

17/03/1717 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 ADOPT ARTICLES 06/04/2016

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN GOODSON

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/04/1526 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

03/05/133 May 2013 AUDITOR'S RESIGNATION

View Document

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/12/1113 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/12/1113 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/12/1113 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/12/1113 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/12/1113 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/08/112 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD BURDEKIN / 27/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GOODSON / 27/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WATSON / 27/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GOODSON / 27/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW STOKES

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/05/0826 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 £ IC 49964/49297 17/08/06 £ SR 667@1=667

View Document

31/08/0631 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 £ IC 50631/49964 05/07/06 £ SR 667@1=667

View Document

25/07/0625 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: OMEGA COURT 362 CEMETERY ROAD SHEFFIELD S11 8FT

View Document

31/03/0531 March 2005

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/05/018 May 2001 £ SR 1370@1 29/03/01

View Document

08/05/018 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/012 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ADOPTARTICLES03/02/00

View Document

04/07/994 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

01/05/991 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9916 February 1999 POS 25000X£1 06/01/99

View Document

11/02/9911 February 1999 £ IC 75000/50000 06/01/99 £ SR 25000@1=25000

View Document

25/01/9925 January 1999 SHARE HOLDERS AGREEMENT

View Document

01/12/981 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/974 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 £ IC 175000/150000 09/01/97 £ SR 25000@1=25000

View Document

20/01/9720 January 1997 POS 06/01/97

View Document

03/12/963 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 27/04/96; CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 ALTER MEM AND ARTS 18/10/94

View Document

24/10/9424 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: 17 DEN BANK DRIVE SHEFFIELD SOUTH YORKSHIRE S10 5PE

View Document

16/08/9416 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9415 August 1994 COMPANY NAME CHANGED IMCO (0194) LIMITED CERTIFICATE ISSUED ON 16/08/94

View Document

09/08/949 August 1994 NEW SECRETARY APPOINTED

View Document

07/08/947 August 1994 £ NC 100/75000 27/07/94

View Document

07/08/947 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/94

View Document

07/08/947 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 REGISTERED OFFICE CHANGED ON 07/08/94 FROM: ST PETER'S HOUSE HARTSHEAD SHEFFIELD S YORKS S1 2EL

View Document

07/08/947 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 SEC 95 29/07/94

View Document

07/08/947 August 1994 £ NC 75000/175000 29/07/94

View Document

07/08/947 August 1994

View Document

27/04/9427 April 1994 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