BESPOKE CONSTRUCTION DESIGN SOLUTIONS LTD

Company Documents

DateDescription
20/11/2120 November 2021 Final Gazette dissolved following liquidation

View Document

20/11/2120 November 2021 Final Gazette dissolved following liquidation

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM UNIT 4 & UNIT 11 NEWBRIDGE INDUSTRIAL ESTATE PITT STREET KEIGHLEY WEST YORKSHIRE BD21 4PQ ENGLAND

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

28/11/1928 November 2019 CESSATION OF MARTIN RICHARD MILLER AS A PSC

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON HART-WOODS / 20/10/2019

View Document

17/10/1917 October 2019 COMPANY NAME CHANGED DURABELLA LIMITED CERTIFICATE ISSUED ON 17/10/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON HART-WOODS / 01/03/2019

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD MILLER

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HART-WOODS

View Document

20/06/1920 June 2019 CESSATION OF MARTIN RICHARD MILLER AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF PHILIP JOHN GOSTLING AS A PSC

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/06/198 June 2019 01/03/19 STATEMENT OF CAPITAL GBP 200

View Document

08/06/198 June 2019 01/03/19 STATEMENT OF CAPITAL GBP 201.00

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/197 June 2019 17/01/02 STATEMENT OF CAPITAL GBP 100

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM UNIT 1, UNION BUSINESS PARK SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR ENGLAND

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043548280003

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043548280002

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOSTLING

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR SIMON HART-WOODS

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR PHILIP JOHN GOSTLING

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HART-WOODS

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN RICHARD MILLER / 30/11/2017

View Document

30/11/1730 November 2017 CESSATION OF SIMON HART-WOODS AS A PSC

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN RICHARD MILLER

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN GOSTLING

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM WINDHILL OLD STATION DOCK LANE SHIPLEY WEST YORKSHIRE BD18 1BU

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043548280002

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOSTLING

View Document

30/06/1730 June 2017 CESSATION OF PHILIP JOHN GOSTLING AS A PSC

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR PHILIP JOHN GOSTLING

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043548280001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/06/1624 June 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/07/1429 July 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GARNETT

View Document

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043548280001

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN GARNETT / 18/11/2013

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

05/06/135 June 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1122 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM UNIT 2 TONG PARK IND ESTATE OTLEY ROAD BAILDON WEST YORKSHIRE BD17 7QD

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 14/02/10 NO CHANGES

View Document

10/03/1010 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: UNIT 9A OSWIN MILLS GAISBY LANE BRADFORD BD2 1BA

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

02/11/042 November 2004 COMPANY NAME CHANGED DURABELLA PROPERTY SERVICES LIMI TED CERTIFICATE ISSUED ON 02/11/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW SECRETARY APPOINTED

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

25/03/0225 March 2002 COMPANY NAME CHANGED LAUNCHFLAT LIMITED CERTIFICATE ISSUED ON 25/03/02

View Document

17/01/0217 January 2002 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