BERTRAM DESIGN AND BUILD LIMITED
Company Documents
Date | Description |
---|---|
18/08/2418 August 2024 | Final Gazette dissolved following liquidation |
18/05/2418 May 2024 | Return of final meeting in a creditors' voluntary winding up |
05/02/245 February 2024 | Liquidators' statement of receipts and payments to 2023-11-29 |
13/03/2313 March 2023 | Secretary's details changed for Sarah Jane Wood on 2023-03-13 |
13/03/2313 March 2023 | Director's details changed for Mr Benjamin Jon Maynard Wood on 2023-03-13 |
25/01/2325 January 2023 | Liquidators' statement of receipts and payments to 2022-11-29 |
26/03/2226 March 2022 | Notice to Registrar of Companies of Notice of disclaimer |
07/12/217 December 2021 | Registered office address changed from 23 Edmondthorpe Road Wymondham Melton Mowbray Leicestershire LE14 2AD to 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-12-07 |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Statement of affairs |
07/12/217 December 2021 | Appointment of a voluntary liquidator |
31/12/2031 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
13/07/1813 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
19/10/1719 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/12/1514 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/01/1522 January 2015 | Annual return made up to 30 November 2014 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
03/12/133 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/12/126 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/12/1113 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/01/116 January 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/06/1023 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/01/1012 January 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JON MAYNARD WOOD / 23/12/2009 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/12/0818 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
02/07/082 July 2008 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
06/10/066 October 2006 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06 |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
06/10/066 October 2006 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 129 MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW |
10/01/0610 January 2006 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
30/11/0430 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/11/0430 November 2004 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BERTRAM DESIGN AND BUILD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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