MAGNUS DESIGN BUILD LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14

View Document

26/01/2226 January 2022 Appointment of Mr Michael John Smith as a director on 2022-01-14

View Document

13/10/2113 October 2021 Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Mrs Julia Nichols as a director on 2021-09-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FAIRBURN

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD FRANCIS

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR RICHARD PAUL STENHOUSE

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENAWAY

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR DAVID JENKINSON

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER GREENAWAY / 16/04/2014

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR NIGEL PETER GREENAWAY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FAIRBURN / 26/10/2012

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 05/04/2012

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/02/2011

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

26/07/1026 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 18/02/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR GERALD NEIL FRANCIS

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED JEFFREY FAIRBURN

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 17/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 18/12/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY LAZELLE DAVISON / 03/11/2009

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 01/10/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVISON / 30/04/2009

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 15/05/2008

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 ACC. REF. DATE SHORTENED FROM 17/01/07 TO 31/12/06

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: WESTBURY HOUSE LANSDOWN ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2WH

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 17/01/06

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: BREAKSPEAR HOUSE BURY STREET RUISLIP MIDDLESEX HA4 7SY

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM: FRAYS COURT, 71 COWLEY ROAD UXBRIDGE MIDDLESEX UB8 2AE

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/08/0130 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/07/018 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: GLANVILLE HOUSE CHURCH STREET BRIDGWATER SOMERSET TA6 5AT

View Document

28/07/9928 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9825 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

24/09/9724 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: MAGNUS HOUSE CHURCH STREET BRIDGWATER SOMERSET TA6 5AT

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

07/07/977 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 28/02/97

View Document

02/03/972 March 1997 NEW DIRECTOR APPOINTED

View Document

02/03/972 March 1997 NEW DIRECTOR APPOINTED

View Document

02/03/972 March 1997 NEW SECRETARY APPOINTED

View Document

02/03/972 March 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/10/943 October 1994 ACCOUNTING REF. DATE SHORT FROM 22/10 TO 30/09

View Document

15/07/9415 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 COMPANY NAME CHANGED MAGNUS ESTATES LIMITED CERTIFICATE ISSUED ON 06/05/94

View Document

05/04/945 April 1994 REDUCTION OF ISSUED CAPITAL

View Document

26/03/9426 March 1994 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

07/03/947 March 1994 ALTER MEM AND ARTS 06/02/94

View Document

07/02/947 February 1994 REDUCTION OF ISSUED CAPITAL 05/01/94

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 28/10/93

View Document

20/01/9420 January 1994 NC INC ALREADY ADJUSTED 16/12/93

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/944 January 1994 £ NC 100/50000 16/12/

View Document

04/01/944 January 1994 NC INC ALREADY ADJUSTED 16/12/93

View Document

09/11/939 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 22/10

View Document

25/08/9325 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/932 August 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED

View Document

15/08/9215 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/08/9213 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 S386 DISP APP AUDS 26/07/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

06/04/916 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

10/01/9110 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/10/9026 October 1990 NEW DIRECTOR APPOINTED

View Document

29/09/9029 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/903 September 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9025 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 REGISTERED OFFICE CHANGED ON 04/10/88 FROM: 110 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

04/10/884 October 1988 COMPANY NAME CHANGED WAVERMEAR DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 05/10/88

View Document

04/10/884 October 1988 ALTER MEM AND ARTS 140988

View Document

04/10/884 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/884 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/884 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 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