FRESHWATER DESIGN AND BUILD COMPANY LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Registered office address changed from Camden House Bridge Road Kingswood Bristol South Gloucestershire BS15 4FW to Park House Merryhole Lane Old Down Bristol South Gloucestershire BS32 4PT on 2025-08-06 |
05/08/255 August 2025 New | Termination of appointment of Charles Anton Leflaive as a secretary on 2025-07-28 |
05/08/255 August 2025 New | Appointment of Mr Ben Reginald Brady as a director on 2025-07-28 |
05/08/255 August 2025 New | Termination of appointment of Timothy George Smith as a director on 2025-07-28 |
25/07/2525 July 2025 New | Notification of Craig Huntley as a person with significant control on 2016-04-06 |
03/04/253 April 2025 | Confirmation statement made on 2025-02-25 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-04-05 |
22/04/2422 April 2024 | Confirmation statement made on 2024-02-25 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-02-25 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
05/02/205 February 2020 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
18/03/1918 March 2019 | CURRSHO FROM 31/05/2019 TO 05/04/2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/03/1623 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/04/1510 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES ANTON LEFLAIVE / 16/12/2014 |
10/04/1510 April 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/02/1428 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
28/02/1428 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE SMITH / 04/10/2013 |
16/04/1316 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/03/1228 March 2012 | DIRECTOR APPOINTED MR LLOYD HAMILTON |
28/03/1228 March 2012 | DIRECTOR APPOINTED MR CRAIG HUNTLEY |
23/03/1223 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
18/03/1118 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/04/1023 April 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | APPOINTMENT TERMINATED DIRECTOR PETER JAMES |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM CROMPTON HOUSE 240 BROOMHILL ROAD BRISTOL BS4 5RG |
02/07/092 July 2009 | DIRECTOR APPOINTED EDWARD HENRY NUNN |
23/06/0923 June 2009 | FIRST GAZETTE |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS |
26/03/0826 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
29/03/0729 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06 |
29/12/0629 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
12/05/0512 May 2005 | REREGISTRATION MEMORANDUM AND ARTICLES |
12/05/0512 May 2005 | REREG UNLTD-LTD 06/05/05 |
12/05/0512 May 2005 | APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD |
12/05/0512 May 2005 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD |
22/02/0522 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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