FORMATION DESIGN & BUILD LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

03/03/253 March 2025 Full accounts made up to 2024-08-31

View Document

09/01/259 January 2025 Appointment of Mrs Cathriona O'brien as a director on 2024-12-19

View Document

09/01/259 January 2025 Appointment of Mr Dinesh Kumar Pathak as a secretary on 2024-12-19

View Document

09/01/259 January 2025 Appointment of Mr Dinesh Kumar Pathak as a director on 2024-12-19

View Document

09/01/259 January 2025 Termination of appointment of Richard Noel O'carroll as a director on 2024-12-19

View Document

09/01/259 January 2025 Termination of appointment of Richard Noel O'carroll as a secretary on 2024-12-19

View Document

16/04/2416 April 2024 Director's details changed for Mr Sean O'brien on 2024-04-16

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

03/04/243 April 2024 Director's details changed for Mr Sean O'brien on 2024-04-02

View Document

28/02/2428 February 2024 Full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Full accounts made up to 2022-08-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

21/04/2321 April 2023 Cessation of Patrick Thomas Kennedy as a person with significant control on 2021-07-22

View Document

21/04/2321 April 2023 Cessation of David Anthony Kennedy as a person with significant control on 2021-07-22

View Document

06/04/236 April 2023 Notification of Formation D&B Holdings Limited as a person with significant control on 2021-07-22

View Document

24/02/2324 February 2023 Termination of appointment of Patrick Thomas Kennedy as a director on 2023-01-30

View Document

13/02/2313 February 2023 Termination of appointment of David Anthony Kennedy as a director on 2023-01-30

View Document

13/02/2313 February 2023 Appointment of Mr David Anthony Kennedy (Snr) as a director on 2023-01-30

View Document

03/02/233 February 2023 Registered office address changed from Oakwood House Hackney Road London E2 7SY England to Unit 1 38 Wembley Hill Road Wembley HA9 8FJ on 2023-02-03

View Document

23/09/2223 September 2022 Amended full accounts made up to 2021-08-31

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2022 July 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

05/06/195 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

11/10/1811 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2018

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK THOMAS KENNEDY

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY KENNEDY

View Document

28/06/1828 June 2018 NOTIFICATION OF PSC STATEMENT ON 27/06/2018

View Document

28/06/1828 June 2018 CESSATION OF DAVID ANTHONY KENNEDY AS A PSC

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY KENNEDY

View Document

25/06/1825 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM C/O DESMOND KHAN OAKWOOD HOUSE 414-422 HACKNEY ROAD LONDON, E2 7SY UNITED KINGDOM E2 7SY

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY DESMOND KHAN

View Document

14/11/1714 November 2017 SECRETARY APPOINTED MR RICHARD NOEL O'CARROLL

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR DESMOND KHAN

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY KENNEDY / 20/10/2017

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

06/04/166 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR DAVID ANTHONY KENNEDY

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR PATRICK THOMAS KENNEDY

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR SEAN O'BRIEN

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 2 HOLLINS HOUSE 329 HALE ROAD HALE BARNS CHESHIRE WA15 8TS

View Document

18/11/0918 November 2009 SECRETARY APPOINTED MR DESMOND JHALEEL KHAN

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL WALLWORK

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK PAGE

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR NEIL RODFORD

View Document

14/04/0914 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/05/0827 May 2008 SECRETARY APPOINTED MICHAEL WALLWORK

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY MARK PAGE

View Document

31/03/0831 March 2008 RE-PURC ACQU FAC AGREE 13/03/2008

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 11 MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ

View Document

02/11/072 November 2007 COMPANY NAME CHANGED COLUMBIA DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 02/11/07

View Document

04/07/074 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: OAKWOOD HOUSE 414-422 HACKNEY ROAD LONDON E2 7SY

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 ACC. REF. DATE SHORTENED FROM 29/09/07 TO 31/08/07

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 29/09/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 30/03/05; NO CHANGE OF MEMBERS

View Document

01/12/041 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/09/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/03/04; NO CHANGE OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/99

View Document

26/09/0026 September 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 29/09/99

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 COMPANY NAME CHANGED STUDYSPACE LIMITED CERTIFICATE ISSUED ON 11/08/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 £ NC 1000/100000 13/02/99

View Document

17/03/9917 March 1999 NC INC ALREADY ADJUSTED 12/02/99

View Document

09/05/989 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/989 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/989 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 REGISTERED OFFICE CHANGED ON 30/04/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/03/9830 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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