CHARACTER DESIGN & BUILD LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
| 21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
| 21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
| 09/05/249 May 2024 | Application to strike the company off the register |
| 29/03/2429 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 08/03/248 March 2024 | Micro company accounts made up to 2023-07-31 |
| 30/10/2330 October 2023 | Previous accounting period extended from 2023-03-31 to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 03/04/233 April 2023 | Notification of Robert Cooper as a person with significant control on 2023-03-31 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 03/04/233 April 2023 | Notification of Joan Cooper as a person with significant control on 2023-03-31 |
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/12/2116 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 16/04/1916 April 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER |
| 09/04/199 April 2019 | 31/03/18 UNAUDITED ABRIDGED |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/12/1814 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM WEST AND FOSTER WATER STREET BAKEWELL DERBYSHIRE DE45 1EW ENGLAND |
| 17/05/1817 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/03/1629 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM SPRING COTTAGE 11A HACKNEY ROAD HACKNEY MATLOCK DERBYSHIRE DE4 2PW ENGLAND |
| 21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 246A ASHGATE ROAD CHESTERFIELD DERBYSHIRE S40 4AW |
| 01/06/151 June 2015 | DIRECTOR APPOINTED JOHN ROBERT COOPER |
| 16/05/1516 May 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 30 |
| 21/04/1521 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 09/04/149 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 28/03/1328 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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