BUILDING DESIGN + MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

20/03/2420 March 2024 Previous accounting period extended from 2023-12-31 to 2024-03-19

View Document

20/03/2420 March 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Micro company accounts made up to 2024-03-19

View Document

19/03/2419 March 2024 Annual accounts for year ending 19 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

07/02/237 February 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

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

View Accounts

27/09/2027 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/07/1829 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/07/1829 July 2018 REGISTERED OFFICE CHANGED ON 29/07/2018 FROM 35 CUTLER WAY NORWICH NR5 9NG

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/10/1622 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/08/152 August 2015 REGISTERED OFFICE CHANGED ON 02/08/2015 FROM BROOKSIDE SILFIELD STREET SILFIELD WYMONDHAM NORFOLK NR18 9NS

View Document

02/08/152 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/08/152 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY STOCKLEY

View Document

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 53 - 57 ST. MARTINS LANE NORWICH NORFOLK NR3 3SA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 72 THORPE ROAD NORWICH NORFOLK NR1 1BA UNITED KINGDOM

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR ANTHONY JAMES STOCKLEY

View Document

04/01/124 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY ERIC WYATT / 29/11/2011

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR RODNEY THORNE

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY ERIC WYATT / 29/11/2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM THE ENTERPRISE CENTRE SOUTH GREEN PARK MATTISHALL NORFOLK NR20 3JY ENGLAND

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ERIC WYATT / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES THORNE / 06/01/2010

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 13 BRITANNIA ROAD NORWICH NORFOLK NR1 4HP

View Document

07/01/097 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/01/076 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 AUDITOR'S RESIGNATION

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

08/01/958 January 1995 S369(4) SHT NOTICE MEET 22/12/94

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

08/01/958 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 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