RES DESIGN AND BUILD LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

16/07/2416 July 2024 Registration of charge 129625360002, created on 2024-06-28

View Document

29/05/2429 May 2024 Registration of charge 129625360001, created on 2024-05-08

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

20/10/2220 October 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

11/02/2111 February 2021 CESSATION OF PAUL GWILLIAM AS A PSC

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

11/02/2111 February 2021 DIRECTOR APPOINTED MR NICHOLAS JAMES GWILLIAM

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM DEEPFURROW HOUSE MAIN ROAD MINSTERWORTH GLOUCESTER GL2 8JH ENGLAND

View Document

11/02/2111 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL GWILLIAM

View Document

11/02/2111 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GWILLIAM

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

20/10/2020 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information