OLIVE CONSTRUCTION DESIGN & BUILD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/10/259 October 2025 New | Registered 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 |
30/07/2530 July 2025 | Notice to Registrar of Companies of Notice of disclaimer |
18/06/2518 June 2025 | Resolutions |
18/06/2518 June 2025 | Statement of affairs |
18/06/2518 June 2025 | Appointment of a voluntary liquidator |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/08/2311 August 2023 | Total exemption full accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Appointment of Mrs Abigail White as a director on 2023-03-01 |
01/06/231 June 2023 | Confirmation statement made on 2023-04-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Termination of appointment of Jason Michael Ford as a director on 2022-04-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
27/07/2127 July 2021 | Director's details changed for Mr Jason Michael Ford on 2021-07-27 |
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 |
27/05/2127 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
03/07/203 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON MICHAEL FORD / 01/04/2019 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
02/08/192 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/04/1924 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE SEAN WHITE |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
10/04/1910 April 2019 | DIRECTOR APPOINTED MR LEE SEAN WHITE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | COMPANY NAME CHANGED JASON FORD GENERAL BUILDING LIMITED CERTIFICATE ISSUED ON 22/03/19 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
14/11/1614 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 11 HEYWOOD TERRACE PILL BRISTOL NORTH SOMERSET BS20 0EA |
06/08/156 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL FORD / 24/07/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/02/1421 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
25/02/1025 February 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
04/02/104 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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