BDBUILD LIMITED

Company Documents

DateDescription
01/08/251 August 2025 Administrator's progress report

View Document

17/02/2517 February 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17

View Document

23/01/2523 January 2025 Administrator's progress report

View Document

13/01/2513 January 2025 Notice of extension of period of Administration

View Document

13/08/2413 August 2024 Administrator's progress report

View Document

12/02/2412 February 2024 Administrator's progress report

View Document

21/12/2321 December 2023 Notice of extension of period of Administration

View Document

18/08/2318 August 2023 Administrator's progress report

View Document

08/04/238 April 2023 Notice of deemed approval of proposals

View Document

06/03/236 March 2023 Statement of administrator's proposal

View Document

17/01/2317 January 2023 Registered office address changed from 4 Armstrong Close Waterlooville Hampshire PO7 6AY England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-01-17

View Document

17/01/2317 January 2023 Appointment of an administrator

View Document

21/12/2221 December 2022 Notice of completion of voluntary arrangement

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

07/12/217 December 2021 Registration of charge 107522510002, created on 2021-11-26

View Document

25/11/2125 November 2021 Satisfaction of charge 107522510001 in full

View Document

17/11/2117 November 2021 Notice to Registrar of companies voluntary arrangement taking effect

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-03 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY MIKE HAYLES

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR WAYNE KEOGH

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107522510001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

16/01/1916 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 81 HURSLEY ROAD HAVANT PO9 4RF ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 8 HAVANT BUSINESS CENTRE, HARTS FARM WAY HAVANT PO9 1HU ENGLAND

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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