HOME DESIGN AND 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
23/12/2423 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

27/01/2327 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2022-01-01 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2021-01-02 to 2021-01-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH MARY HEARD / 27/11/2019

View Document

26/09/1926 September 2019 PREVSHO FROM 03/01/2019 TO 02/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID DENNIS HEARD / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DENNIS HEARD / 20/11/2018

View Document

27/09/1827 September 2018 PREVSHO FROM 04/01/2018 TO 03/01/2018

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 PREVSHO FROM 05/01/2017 TO 04/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

06/10/166 October 2016 PREVSHO FROM 06/01/2016 TO 05/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/12/1514 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

07/10/157 October 2015 PREVSHO FROM 07/01/2015 TO 06/01/2015

View Document

25/09/1525 September 2015 PREVEXT FROM 26/12/2014 TO 07/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/12/1419 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 PREVSHO FROM 27/12/2013 TO 26/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/12/1317 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 PREVSHO FROM 28/12/2012 TO 27/12/2012

View Document

21/01/1321 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1129 September 2011 PREVSHO FROM 29/12/2010 TO 28/12/2010

View Document

18/02/1118 February 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED LAURA ELIZABETH MARY HEARD

View Document

07/12/107 December 2010 08/11/10 STATEMENT OF CAPITAL GBP 2

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DENNIS HEARD / 03/12/2009

View Document

19/11/1019 November 2010 PREVSHO FROM 30/12/2009 TO 29/12/2009

View Document

17/11/1017 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/11/1017 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/1027 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/08/1027 August 2010 COMPANY NAME CHANGED DH BUILDING SOLUTIONS LTD CERTIFICATE ISSUED ON 27/08/10

View Document

24/08/1024 August 2010 PREVSHO FROM 31/12/2009 TO 30/12/2009

View Document

28/05/1028 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/108 March 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

02/12/082 December 2008 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