DESIGN & BUILD 2022 LTD

Company Documents

DateDescription
03/12/243 December 2024 Appointment of a voluntary liquidator

View Document

02/12/242 December 2024 Removal of liquidator by court order

View Document

08/10/248 October 2024 Liquidators' statement of receipts and payments to 2024-09-18

View Document

21/12/2321 December 2023 Statement of affairs

View Document

16/11/2316 November 2023 Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 2023-11-16

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Appointment of a voluntary liquidator

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Registered office address changed from 16 Broad Oak Road 16 Broad Oak Road Canterbury CT2 7PW England to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2023-09-30

View Document

25/10/2225 October 2022 Certificate of change of name

View Document

25/10/2225 October 2022 Registered office address changed from 121-123 High Street Dovercourt Harwich Essex CO12 3AP to 16 Broad Oak Road 16 Broad Oak Road Canterbury CT2 7PW on 2022-10-25

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

03/04/213 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

02/04/212 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE CLARKE

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARCUS BRADLEY SPENCER CLARKE / 01/04/2019

View Document

10/03/2010 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR MARCUS BRADLEY SPENCER CLARKE

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY MELANIE CLARKE

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 DIRECTOR APPOINTED MS JENNIFER MARY CLARKE

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE CLARKE

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MRS MELANIE CLARKE

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS CLARKE

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR GARY DINGWALL

View Document

30/03/1530 March 2015 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR GARY DINGWALL

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR MARCUS BRADLEY SPENCER CLARKE

View Document

18/02/1518 February 2015 SECRETARY APPOINTED MRS MELANIE CLARKE

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS CLARKE

View Document

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

View Accounts

04/09/144 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

11/11/1311 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

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

View Accounts

21/08/1321 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 844 THE CRESCENT COLCHESTER BUSINESS PARK COLCHESTER ESSEX CO4 9YQ ENGLAND

View Document

14/01/1314 January 2013 PREVSHO FROM 31/08/2013 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/08/1221 August 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
Recently Viewed
  • CIRCULAR CONCEPTS LTD


  • 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