THE BUILDING DESIGN TEAM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/03/2418 March 2024 Registration of charge 030789210003, created on 2024-03-08

View Document

12/03/2412 March 2024 Satisfaction of charge 030789210002 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-07-21 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

07/04/217 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

01/06/201 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 030789210002

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

19/04/1819 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RADDINGS / 13/07/2015

View Document

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 21A BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AA ENGLAND

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM ALLENDALE BEN RHYDDING DRIVE ILKLEY WEST YORKSHIRE LS29 8BG ENGLAND

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNDA CAROL RADDINGS / 13/07/2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM INGLEWOOD HOUSE 5 RON LAWTON CRESCENT BURLEY IN WHARFEDALE ILKLEY LS29 7ST

View Document

29/07/1429 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1118 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RADDINGS / 12/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RADDINGS / 29/07/2009

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/08/0310 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03

View Document

19/07/0319 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/05/9713 May 1997 ADOPT MEM AND ARTS 24/03/97

View Document

08/05/978 May 1997 ACC. REF. DATE SHORTENED FROM 31/08/96 TO 31/07/96

View Document

11/11/9611 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9630 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/08/9523 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

23/08/9523 August 1995 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/9512 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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