M A BLOOD BUILDING DESIGN LIMITED
Company Documents
Date | Description |
---|---|
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
24/01/2424 January 2024 | Application to strike the company off the register |
12/05/2312 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
13/10/2213 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
17/11/2117 November 2021 | Micro company accounts made up to 2021-03-31 |
04/08/214 August 2021 | Registered office address changed from Manor Farm House London Road Shardlow Derby Derbyshire DE72 2GR to 82a Vestry Road Oakwood Derby 82a Vestry Road Oakwood Derby DE21 2BN on 2021-08-04 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
04/09/194 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
16/11/1616 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
27/04/1627 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
16/04/1316 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BLOOD / 01/10/2012 |
16/04/1316 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / DENISE LYNDA BLOOD / 01/10/2012 |
16/04/1316 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE LYNDA BLOOD / 01/10/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
21/10/1021 October 2010 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 6 BRECON CLOSE SPONDON DERBY DE21 7JD |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE LYNDA BLOOD / 18/03/2010 |
30/04/1030 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BLOOD / 18/03/2010 |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/04/073 April 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
18/03/0418 March 2004 | SECRETARY RESIGNED |
18/03/0418 March 2004 | 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