BUILDING DESIGN GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/12/2427 December 2024 | Cancellation of shares. Statement of capital on 2024-10-29 |
02/12/242 December 2024 | Purchase of own shares. |
02/12/242 December 2024 | Cancellation of shares. Statement of capital on 2024-10-29 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
30/10/2430 October 2024 | Cessation of Derek John Gilbert as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Derek John Gilbert as a secretary on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Derek John Gilbert as a director on 2024-10-29 |
30/10/2430 October 2024 | Change of details for Mr Ian Barry Harding as a person with significant control on 2024-10-29 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-27 with no updates |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-27 with updates |
05/01/225 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/03/2125 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/05/2019 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/03/195 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/04/1826 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | DIRECTOR APPOINTED MR PATRICK DANIEL RAYSON |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
02/01/182 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BARRY HARDING |
02/01/182 January 2018 | PSC'S CHANGE OF PARTICULARS / MR DEREK JOHN GILBERT / 28/04/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/05/1723 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | 27/04/17 STATEMENT OF CAPITAL GBP 460 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/08/1611 August 2016 | 30/06/16 STATEMENT OF CAPITAL GBP 46 |
19/07/1619 July 2016 | RETURN OF PURCHASE OF OWN SHARES |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BARRY HARDING / 01/10/2009 |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN GILBERT / 14/12/2009 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/09/159 September 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 62 |
31/07/1531 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
10/07/1510 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCANENY |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/01/143 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/01/133 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 6 ALBERT ROAD TAMWORTH STAFFORDSHIRE B79 7JN |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/01/1111 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/02/1015 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCANENY / 21/01/2010 |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/01/0926 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | GBP IC 100/95 31/03/08 GBP SR 5@1=5 |
06/06/086 June 2008 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
09/04/089 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/04/084 April 2008 | APPOINTMENT TERMINATED DIRECTOR GREGORY SIMMONS |
27/03/0827 March 2008 | DIRECTOR APPOINTED IAN BARRY HARDING |
08/01/088 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/01/073 January 2007 | RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/01/0429 January 2004 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
30/04/0330 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/04/0330 April 2003 | DIRECTOR RESIGNED |
07/02/037 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/01/0317 January 2003 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | NEW DIRECTOR APPOINTED |
09/09/029 September 2002 | DIRECTOR RESIGNED |
19/08/0219 August 2002 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/0224 July 2002 | NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/01/0210 January 2002 | NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | DIRECTOR RESIGNED |
10/01/0210 January 2002 | REGISTERED OFFICE CHANGED ON 10/01/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF |
10/01/0210 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | NEW DIRECTOR APPOINTED |
14/12/0114 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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