POSITIVE DESIGN & BUILD LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Application to strike the company off the register

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-12-17 with updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Change of details for Mr Clark Lee as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Cessation of Matthew Robert King as a person with significant control on 2023-05-10

View Document

09/05/239 May 2023 Change of details for Mr Clark Lee as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Director's details changed for Mr Clark Lee on 2023-05-09

View Document

19/04/2319 April 2023 Registered office address changed from Highfield House, White Horse Road White Horse Road Meopham Gravesend Kent DA13 0UF England to Monks Horton Manor 36 Sandpit Lane St. Albans Hertfordshire AL1 4HD on 2023-04-19

View Document

03/04/233 April 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

03/04/233 April 2023 Purchase of own shares.

View Document

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

View Accounts

24/03/2324 March 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

17/03/2317 March 2023 Termination of appointment of Matthew Robert King as a director on 2022-12-18

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW KING / 20/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KING / 20/08/2020

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KING / 24/08/2020

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARK LEE

View Document

07/01/207 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/01/2020

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW KING

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM 9 WOODLAND COURT SOOTHOUSE SPRING ST. ALBANS AL3 6NR ENGLAND

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 3 LAMER MEWS LAMER LANE WHEATHAMPSTEAD ST. ALBANS HERTS AL4 8RL UNITED KINGDOM

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KING / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KING / 08/05/2018

View Document

18/12/1718 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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