FRESHWATER DESIGN AND BUILD COMPANY LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewRegistered 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

View Document

05/08/255 August 2025 NewTermination of appointment of Charles Anton Leflaive as a secretary on 2025-07-28

View Document

05/08/255 August 2025 NewAppointment of Mr Ben Reginald Brady as a director on 2025-07-28

View Document

05/08/255 August 2025 NewTermination of appointment of Timothy George Smith as a director on 2025-07-28

View Document

25/07/2525 July 2025 NewNotification of Craig Huntley as a person with significant control on 2016-04-06

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-04-05

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-02-25 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/02/205 February 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

18/03/1918 March 2019 CURRSHO FROM 31/05/2019 TO 05/04/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/04/1510 April 2015 SECRETARY'S CHANGE OF PARTICULARS / CHARLES ANTON LEFLAIVE / 16/12/2014

View Document

10/04/1510 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE SMITH / 04/10/2013

View Document

16/04/1316 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR LLOYD HAMILTON

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR CRAIG HUNTLEY

View Document

23/03/1223 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

18/03/1118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/04/1023 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER JAMES

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM CROMPTON HOUSE 240 BROOMHILL ROAD BRISTOL BS4 5RG

View Document

02/07/092 July 2009 DIRECTOR APPOINTED EDWARD HENRY NUNN

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

29/03/0729 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

29/12/0629 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 REREG UNLTD-LTD 06/05/05

View Document

12/05/0512 May 2005 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

12/05/0512 May 2005 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

22/02/0522 February 2005 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