01 DESIGN & BUILD LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Termination of appointment of Gillian Elizabeth Lower as a director on 2022-06-30

View Document

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Satisfaction of charge 069557950002 in full

View Document

03/03/223 March 2022 Satisfaction of charge 069557950001 in full

View Document

25/02/2225 February 2022 Registration of charge 069557950005, created on 2022-02-23

View Document

25/02/2225 February 2022 Registration of charge 069557950003, created on 2022-02-23

View Document

25/02/2225 February 2022 Registration of charge 069557950004, created on 2022-02-23

View Document

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Registered office address changed from Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP England to The Courtyard House Horsham Road Cowfold RH13 8BX on 2021-12-03

View Document

08/07/218 July 2021 Director's details changed for Mrs Gillian Elizabeth Lower on 2021-07-08

View Document

08/07/218 July 2021 Director's details changed for Mr Mark Glen Lower on 2021-07-08

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069557950002

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069557950001

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH LOWER / 01/09/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/02/1913 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLEN LOWER / 08/07/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLEN LOWER / 08/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH LOWER / 08/07/2017

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH LOWER / 08/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY GILLIAN LOWER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH LOWER / 01/04/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GLEN LOWER / 01/04/2015

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH LOWER / 01/04/2015

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 CURRSHO FROM 31/07/2014 TO 30/06/2014

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 64 ST JAMES STREET BRIGHTON EAST SUSSEX BN2 1PJ ENGLAND

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

06/03/136 March 2013 COMPANY NAME CHANGED MAIDEN CORPORATION LIMITED CERTIFICATE ISSUED ON 06/03/13

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 64 ST JAMES STREET BRIGHTON EAST SUSSEX BN2 1PJ ENGLAND

View Document

30/07/1230 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM THE RED HOUSE BROOKHILL COWFOLD HORSHAM WEST SUSSEX RH13 8BX

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

22/07/1122 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/08/103 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY APPOINTED GILLIAN LOWER

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED MARK LOWER

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

08/07/098 July 2009 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