OLIVE CONSTRUCTION DESIGN & BUILD LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewRegistered office address changed from Unit 22, Southfield Road Trading Estate Southfield Road Nailsea Bristol BS48 1JJ England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2025-10-09

View Document

30/07/2530 July 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/06/2518 June 2025 Resolutions

View Document

18/06/2518 June 2025 Statement of affairs

View Document

18/06/2518 June 2025 Appointment of a voluntary liquidator

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Appointment of Mrs Abigail White as a director on 2023-03-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Termination of appointment of Jason Michael Ford as a director on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

27/07/2127 July 2021 Director's details changed for Mr Jason Michael Ford on 2021-07-27

View Document

27/07/2127 July 2021 Registered office address changed from 60 Nightingale Gardens Nailsea Bristol North Somerset BS48 2BQ England to Unit 22, Southfield Road Trading Estate Southfield Road Nailsea Bristol BS48 1JJ on 2021-07-27

View Document

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR JASON MICHAEL FORD / 01/04/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

02/08/192 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SEAN WHITE

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR LEE SEAN WHITE

View Document

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

View Accounts

22/03/1922 March 2019 COMPANY NAME CHANGED JASON FORD GENERAL BUILDING LIMITED CERTIFICATE ISSUED ON 22/03/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 11 HEYWOOD TERRACE PILL BRISTOL NORTH SOMERSET BS20 0EA

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL FORD / 24/07/2015

View Document

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

View Accounts

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1421 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

25/02/1025 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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