MCINTYRE DESIGN & BUILD LTD

Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Cessation of Robert Mcintyre as a person with significant control on 2025-04-03

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/11/2420 November 2024 Change of details for Mr Robert Mcintyre as a person with significant control on 2024-11-19

View Document

20/11/2420 November 2024 Change of details for Mr Robert Mcintyre as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Robert Mcintyre on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from C/O Ellis Atkins, the Atrium Business Centre Ellis Atkins the Atrium Business Centre Dorking Surrey RH4 1XA England to Constable Court 62 Dene Street Dorking RH4 2DP on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mrs Tanya Mcintyre on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Robert Mcintyre on 2024-11-19

View Document

26/09/2426 September 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

24/01/2324 January 2023 Registration of charge 084547910005, created on 2023-01-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

30/11/2130 November 2021 Registered office address changed from 23 Furzefield Crescent Reigate Surrey RH2 7HQ to C/O Ellis Atkins, the Atrium Business Centre Ellis Atkins the Atrium Business Centre Dorking Surrey RH4 1XA on 2021-11-30

View Document

03/11/213 November 2021 Registration of charge 084547910004, created on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Change of share class name or designation

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

03/01/193 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCINTYRE

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

30/07/1330 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084547910002

View Document

06/07/136 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084547910003

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084547910002

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084547910001

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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