TRUMAN DESIGN AND BUILD LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

27/05/2527 May 2025 Statement of affairs

View Document

20/05/2520 May 2025 Appointment of a voluntary liquidator

View Document

20/05/2520 May 2025 Registered office address changed from Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-05-20

View Document

20/05/2520 May 2025 Resolutions

View Document

15/05/2515 May 2025 Registered office address changed from Unit G1 Lynstock Way Lostock Bolton BL6 4SA England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2025-05-15

View Document

25/09/2425 September 2024 Appointment of Mr Ian Wilkinson as a director on 2024-06-03

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Satisfaction of charge 101963640001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

30/03/2330 March 2023 Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport SK1 1TD England to Unit G1 Lynstock Way Lostock Bolton BL6 4SA on 2023-03-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Termination of appointment of William Prew as a director on 2022-10-31

View Document

16/05/2216 May 2022 Appointment of Mr Nicholas Riley as a director on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Appointment of Mr William Prew as a director on 2021-10-11

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-23 with updates

View Document

01/07/211 July 2021 Cessation of Andy Dunster as a person with significant control on 2020-03-10

View Document

01/07/211 July 2021 Notification of David Wheeler as a person with significant control on 2020-03-10

View Document

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

View Accounts

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 82 KING STREET MANCHESTER M2 4WQ ENGLAND

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

27/09/1727 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/05/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR DAVID ROBERT WHEELER

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED DANIEL LEWIS

View Document

17/03/1717 March 2017 ADOPT ARTICLES 06/03/2017

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM TRUMAN DESIGN AND BUILD LTD GREENGATE STREET OLDHAM OL4 1DG UNITED KINGDOM

View Document

24/05/1624 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information