R I DESIGN & BUILD LTD

Company Documents

DateDescription
23/07/2423 July 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

28/02/2428 February 2024 Administrator's progress report

View Document

21/08/2321 August 2023 Notice of resignation of an administrator

View Document

21/08/2321 August 2023 Registered office address changed from C/O Kroll Advisory Limited the Shard 32 London Bridge Street London SE1 9SG to Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ on 2023-08-21

View Document

19/08/2319 August 2023 Administrator's progress report

View Document

21/07/2321 July 2023 Notice of extension of period of Administration

View Document

21/07/2321 July 2023 Result of meeting of creditors

View Document

22/02/2322 February 2023 Administrator's progress report

View Document

11/10/2211 October 2022 Notice of deemed approval of proposals

View Document

13/09/2213 September 2022 Statement of administrator's proposal

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-09 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CHRISTINE CHADD

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

05/03/195 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2018

View Document

05/03/195 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/04/2017

View Document

17/12/1817 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 DISS40 (DISS40(SOAD))

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN CHADD

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

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

View Accounts

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

12/05/1712 May 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

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

View Accounts

12/05/1612 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072187770001

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 67 WESTOW STREET LONDON SE19 3RW

View Document

06/08/146 August 2014 DISS40 (DISS40(SOAD))

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

05/08/145 August 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/05/1229 May 2012 CURREXT FROM 30/04/2012 TO 31/05/2012

View Document

18/04/1218 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 COMPANY NAME CHANGED BENCEWELL SUPPLIES LTD CERTIFICATE ISSUED ON 18/04/12

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/04/1120 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

20/04/1020 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1020 April 2010 COMPANY NAME CHANGED BENCEWELL BUILDING SUPPLIES LTD CERTIFICATE ISSUED ON 20/04/10

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED NICHOLAS JOHN CHADD

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

View Document

09/04/109 April 2010 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