DESIGN FOR BUILDING LTD

Company Documents

DateDescription
26/06/1326 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / LYDINE ANNE CZERNIUK / 30/09/2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM MAXANA HOUSE 2 BANBURY LANE FOSTERS BOOTH TOWCESTER NORTHAMPTONSHIRE NN12 8LG ENGLAND

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COLIN CZERNIUK / 01/07/2011

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN COLIN CZERNIUK / 01/07/2011

View Document

06/07/116 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LYDINE ANNE CZERNIUK / 01/07/2011

View Document

05/07/115 July 2011 Annual return made up to 15 September 2010 with full list of shareholders

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM THE OLD MANOR HOUSE 1 WATLING STREET WEST FOSTERS BOOTH TOWCESTER NORTHAMPTONSHIRE NN12 8LD ENGLAND

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/06/1023 June 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYDINE ANNE CZERNIUK / 02/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 19 ROOKERY LANE STOKE BRUERNE TOWCESTER NN12 7SJ UK

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR MUKESH MISTRY

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/10/0930 October 2009 PREVSHO FROM 30/06/2009 TO 31/01/2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MUKESH MISTRY

View Document

02/03/092 March 2009 DIRECTOR AND SECRETARY APPOINTED LYDINE ANNE CZERNIUK

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED MR MARTIN COLIN CZERNIUK

View Document

16/06/0816 June 2008 SECRETARY APPOINTED MR MARTIN COLIN CZERNIUK

View Document

02/06/082 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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