DISTINCT DESIGN & BUILD LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-13

View Document

18/07/2418 July 2024 Liquidators' statement of receipts and payments to 2024-05-13

View Document

11/07/2311 July 2023 Liquidators' statement of receipts and payments to 2023-05-13

View Document

22/07/2122 July 2021 Liquidators' statement of receipts and payments to 2021-05-13

View Document

22/05/1422 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
MARTIN HOUSE 2,MARTIN STREET
BRIGHOUSE
WEST YORKSHIRE
HD6 1DA

View Document

22/05/1422 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/05/1422 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/04/1416 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSHAW

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

21/10/1321 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/12

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR ALAN BROWN

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR ALAN BROWN

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY ADAM ROBERTSHAW

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY ALAN BROWN

View Document

29/04/1329 April 2013 SECRETARY APPOINTED MR ADAM CARL ROBERTSHAW

View Document

17/04/1317 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN BROWN / 07/11/2011

View Document

05/04/125 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/04/1111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

30/03/1030 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR ANDREW ROBERTSHAW

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW ROBERTSHAW

View Document

23/03/0923 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/08 FROM: GISTERED OFFICE CHANGED ON 09/04/2008 FROM 37 ROGERSMEAD TENTERDEN KENT TN30 6LF

View Document

09/04/089 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/04/0716 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 05/04/07

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: G OFFICE CHANGED 12/07/06 116 COMMERCIAL STREET BRIGHOUSE WEST YORKSHIRE HD8 1AQ

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 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