PRO DESIGN & BUILD LIMITED
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/02/2227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/03/211 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
06/01/216 January 2021 | COMPANY NAME CHANGED PRO DESIGN & BUILD CONSULTANCY LIMITED CERTIFICATE ISSUED ON 06/01/21 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
21/02/2021 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/01/198 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/01/1824 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | APPOINTMENT TERMINATED, DIRECTOR RUTH BAKER |
22/06/1622 June 2016 | COMPANY NAME CHANGED PENINSULA BUILD (SUFFOLK) LIMITED CERTIFICATE ISSUED ON 22/06/16 |
09/06/169 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/08/131 August 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
26/02/1326 February 2013 | 31/05/12 TOTAL EXEMPTION FULL |
13/06/1213 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
23/11/1123 November 2011 | COMPANY NAME CHANGED BAKERS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/11/11 |
05/09/115 September 2011 | 31/05/11 TOTAL EXEMPTION FULL |
21/07/1121 July 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
23/09/1023 September 2010 | 31/05/10 TOTAL EXEMPTION FULL |
09/06/109 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / RUTH ALEXANDRA BAKER / 22/05/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALEXANDRA BAKER / 22/05/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN BAKER / 22/05/2010 |
09/06/109 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUTH BAKER / 26/08/2008 |
22/05/0922 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IVAN BAKER / 26/08/2008 |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 54 SUN STREETR WALTHAM ABBEY ESSEX EN9 1EJ |
19/11/0719 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/06/073 June 2007 | REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
03/06/073 June 2007 | DIRECTOR RESIGNED |
03/06/073 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/06/073 June 2007 | SECRETARY RESIGNED |
03/06/073 June 2007 | NEW DIRECTOR APPOINTED |
22/05/0722 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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