ETONVIEW BUILD BY DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2024-09-30 with no updates |
12/11/2412 November 2024 | Confirmation statement made on 2022-02-18 with updates |
07/11/247 November 2024 | Unaudited abridged accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Accounts for a dormant company made up to 2022-12-31 |
24/04/2424 April 2024 | Confirmation statement made on 2023-09-30 with no updates |
19/04/2419 April 2024 | Confirmation statement made on 2022-09-30 with no updates |
18/04/2418 April 2024 | Director's details changed for Mr Lee Morgan on 2024-04-02 |
17/04/2417 April 2024 | Registered office address changed from Suite 89, 24-28 st. Leonards Road Windsor Berkshire SL4 3BB England to 10 Shelley Hamlets 70 Lymington Rd High Cliffe Christchurch Dorset BH23 4JU on 2024-04-17 |
17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
25/07/1925 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 32 LONGBOURN WINDSOR BERKSHIRE SL4 3TN |
18/07/1818 July 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/07/176 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MORGAN / 10/01/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/03/1429 March 2014 | REGISTERED OFFICE CHANGED ON 29/03/2014 FROM 1 RAFT COURT BROCAS STREET ETON BERKSHIRE SL4 6RF UNITED KINGDOM |
16/10/1316 October 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
18/09/1318 September 2013 | SECRETARY APPOINTED MR JASON JONES-SMYTHE |
17/05/1317 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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