BRISTOL 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
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Director's details changed for Mrs Anthea Mary Page on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from 66 66 Gloucester Road Bishopston Bristol Great Britain BS7 8BH England to Bristol North Baths C/O Bond & Co Accountants Limited Gloucester Road Bristol BS7 8BN on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Miss Anthea Mary Page as a person with significant control on 2024-05-21

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Accounts for a dormant company made up to 2021-09-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

30/09/2030 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANTHEA MARY PAGE / 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 REGISTERED OFFICE CHANGED ON 24/09/2020 FROM BRISTOL DESIGN AND BUILD LIMITED 1, MILL AVENUE, OLD CITY BRISTOL BS1 4AJ

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTHEA MARY PAGE / 23/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MISS ANTHEA MARY PAGE / 23/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTHEA MARY PAGE / 23/09/2020

View Document

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTHEA MARY PAGE / 29/04/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MISS ANTHEA MARY PAGE / 29/04/2020

View Document

04/05/204 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANTHEA MARY PAGE / 29/04/2020

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

09/12/199 December 2019 CESSATION OF LAURENS CAMPBELL TAYLOR AS A PSC

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENS CAMPBELL TAYLOR

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 CESSATION OF DIANA ELIZABETH TAYLOR AS A PSC

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR DIANA TAYLOR

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

12/08/1312 August 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHEA MARY WEST / 14/09/2011

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA MARY WEST / 14/09/2011

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 1 MILL AVENUE OLD CITY BRISTOL BS1 4NH

View Document

15/09/1115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANA ELIZABETH TAYLOR / 04/09/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

02/06/072 June 2007 RETURN MADE UP TO 04/09/06; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 25 MANOR PARK, REDLAND, BRISTOL, AVON BS6 7HJ

View Document

13/03/0713 March 2007 STRIKE-OFF ACTION SUSPENDED

View Document

06/03/076 March 2007 FIRST GAZETTE

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0426 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0424 January 2004 REGISTERED OFFICE CHANGED ON 24/01/04 FROM: 28 HAMPTON ROAD, REDLAND, BRISTOL, AVON BS6 6HL

View Document

17/11/0317 November 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: PEMBROKE HOUSE, 7 BRUNSWICK SQUARE, BRISTOL, BS2 8PE

View Document

09/10/029 October 2002 COMPANY NAME CHANGED HELPSEARCH LIMITED CERTIFICATE ISSUED ON 09/10/02

View Document

04/09/024 September 2002 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