DEHAVILLAND DESIGN AND BUILD LTD
Company Documents
Date | Description |
---|---|
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
14/02/2214 February 2022 | Registered office address changed from 1 Elmbridge Drive Ruislip HA4 7XD England to Avondale House 262 Uxbridge Road Pinner HA5 4HS on 2022-02-14 |
14/02/2214 February 2022 | Change of details for Mr Lachezar Dimitrov Boshnakov as a person with significant control on 2022-02-14 |
14/02/2214 February 2022 | Director's details changed for Mr Lachezar Dimitrov Boshnakov on 2022-02-14 |
24/07/2124 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
02/07/202 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059786440001 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/09/1927 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 059786440001 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
14/08/1914 August 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
25/07/1825 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/10/1629 October 2016 | APPOINTMENT TERMINATED, DIRECTOR CHERI GONSALVES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/04/169 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
02/04/152 April 2015 | COMPANY NAME CHANGED LGB LIMITED CERTIFICATE ISSUED ON 02/04/15 |
01/04/151 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
01/04/151 April 2015 | DIRECTOR APPOINTED MISS CHERI ANN GONSALVES |
10/12/1410 December 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/11/1328 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/12/1114 December 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LACHEZAR BOSHNAKOV / 25/10/2010 |
11/11/1011 November 2010 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 16 PRIORS GARDENS RUISLIP MIDDLESEX HA4 6UG |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LACHEZAR BOSHNAKOV / 25/10/2009 |
06/05/106 May 2010 | APPOINTMENT TERMINATED, SECRETARY WESTCO NOMINEES LIMITED |
02/11/092 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
17/08/0917 August 2009 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/01/097 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
02/12/082 December 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
21/11/0721 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/12/0613 December 2006 | SECRETARY RESIGNED |
05/12/065 December 2006 | NEW SECRETARY APPOINTED |
25/10/0625 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEHAVILLAND DESIGN AND BUILD LTD
- Who controls this company?
- Charges and Mortgages registered against company
- 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