DESIGN BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Micro company accounts made up to 2024-06-29

View Document

04/09/244 September 2024 Cessation of Stadt Und Hof Properties Limited as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

05/04/245 April 2024 Amended micro company accounts made up to 2023-06-29

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-29

View Document

25/01/2425 January 2024 Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex TN40 1HE to Health Education Centre, the Church, Portland Street Southport Merseyside PR8 1HU on 2024-01-25

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/07/2029 July 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

14/02/2014 February 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

13/02/2013 February 2020 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM SUMMER HILL 28 LULWORTH ROAD SOUTHPORT MERSEYSIDE PR8 2BQ ENGLAND

View Document

31/08/1831 August 2018 CHANGE PERSON AS SECRETARY

View Document

31/08/1831 August 2018 TERMINATE SEC APPOINTMENT

View Document

30/08/1830 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN THOMAS BENNETTS / 21/05/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM HEALTHCARE EDUCATION CENTRE THE CHURCH PORTLAND STREET SOUTHPORT MERSEYSIDE PR8 1HU ENGLAND

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STADT UND HOF PROPERTIES LIMITED

View Document

30/08/1830 August 2018 21/05/18 STATEMENT OF CAPITAL GBP 3000

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY JULIE MAUGHAN

View Document

17/05/1817 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information