D AND R BUILD LIMITED

Company Documents

DateDescription
09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

10/10/1610 October 2016 TERMINATE DIR APPOINTMENT

View Document

10/10/1610 October 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

08/10/168 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/166 October 2016 CORPORATE DIRECTOR APPOINTED ROOM 20191 LIMITED

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM
WALKER COUSINS HOUSE PORTSMOUTH ROAD
BURSLEDON
SOUTHAMPTON
SO31 8ES
ENGLAND

View Document

06/10/166 October 2016 CORPORATE DIRECTOR APPOINTED ROOM 20191

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICKY TERRELL

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICKY TERRELL

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR RICKY TERRELL

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICKY ELOI-TERRELL

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM
C/O ROGER SMALLMAN & CO
30A BEDFORD PLACE
SOUTHAMPTON
SO15 2DG
ENGLAND

View Document

14/08/1514 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080204070001

View Document

10/05/1510 May 2015 REGISTERED OFFICE CHANGED ON 10/05/2015 FROM
61 HAVENDALE HEDGE END
SOUTHAMPTON
HAMPSHIRE
SO30 0FD

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 PREVSHO FROM 30/04/2015 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/01/1529 January 2015 DIRECTOR APPOINTED RICKY ELOI-TERRELL

View Document

29/01/1529 January 2015 COMPANY NAME CHANGED ORIGINAL SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 29/01/15

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM
2ND FLOOR
43 BROOMFIELD ROAD
CHELMSFORD
ESSEX
CM1 1SY

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

02/01/152 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

20/05/1320 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 08/03/2013

View Document

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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