DESIGN & BUILD (READING) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for Ms Shukti Sahni as a person with significant control on 2025-07-28

View Document

18/06/2518 June 2025 Notification of Shukti Sahni as a person with significant control on 2025-06-18

View Document

02/04/252 April 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Termination of appointment of Shukti Sahni as a director on 2022-09-27

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Director's details changed for Mr Yadvindra Sahni on 2021-10-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MS SHUKTI SAHNI

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ARVINDER SAHNI

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY THOMAS MCINTYRE

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR MONA SAHNI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 4 GLAMORGAN ROAD CHELTENHAM GLOS GL51 3JF

View Document

02/03/172 March 2017 Registered office address changed from , 4 Glamorgan Road, Cheltenham, Glos, GL51 3JF to 85 Station Road Harrow London HA2 7SW on 2017-03-02

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

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

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

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

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / YADVINDRA SAHNI / 01/10/2011

View Document

10/10/1210 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MONA SAHNI / 01/10/2011

View Document

05/08/125 August 2012 Registered office address changed from , 4 Glamorgan Road, Cheltenham, Gloucestershire, GL51 3JF, United Kingdom on 2012-08-05

View Document

05/08/125 August 2012 REGISTERED OFFICE CHANGED ON 05/08/2012 FROM 4 GLAMORGAN ROAD CHELTENHAM GLOUCESTERSHIRE GL51 3JF UNITED KINGDOM

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 26/09/10 NO CHANGES

View Document

18/11/0918 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / YADVINDRA SAHNI / 27/09/2008

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MONA SAHNI / 27/09/2008

View Document

01/10/081 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM UNIT 2 LOWER MILL STREET CHELTENHAM GLOS GL51 8JN

View Document

16/04/0816 April 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: C/O KAMAL & CO 461 OXFORD ROAD READING BERKSHIRE RG30 1HD

View Document

31/08/0731 August 2007

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 24 NETLEY CLOSE CAVERSHAM READING RG4 6SR

View Document

14/02/0514 February 2005

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information