Advanced company searchLink opens in new window

01 DESIGN & BUILD LTD

Company number 06955795

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 AA Unaudited abridged accounts made up to 30 June 2023
27 Feb 2023 TM01 Termination of appointment of Gillian Elizabeth Lower as a director on 30 June 2022
02 Dec 2022 AA Unaudited abridged accounts made up to 30 June 2022
14 Jul 2022 MR04 Satisfaction of charge 069557950003 in full
14 Jul 2022 MR04 Satisfaction of charge 069557950004 in full
14 Jul 2022 MR04 Satisfaction of charge 069557950005 in full
13 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
13 Jul 2022 PSC05 Change of details for 01 Property Group as a person with significant control on 29 June 2022
08 Jul 2022 CH01 Director's details changed for Mr Mark Glen Lower on 8 July 2022
08 Jul 2022 CH01 Director's details changed for Mrs Gillian Elizabeth Lower on 29 June 2022
03 Mar 2022 MR04 Satisfaction of charge 069557950001 in full
03 Mar 2022 MR04 Satisfaction of charge 069557950002 in full
25 Feb 2022 MR01 Registration of charge 069557950003, created on 23 February 2022
25 Feb 2022 MR01 Registration of charge 069557950004, created on 23 February 2022
25 Feb 2022 MR01 Registration of charge 069557950005, created on 23 February 2022
06 Dec 2021 AA Unaudited abridged accounts made up to 30 June 2021
03 Dec 2021 AD01 Registered office address changed from Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP England to The Courtyard House Horsham Road Cowfold RH13 8BX on 3 December 2021
08 Jul 2021 CH01 Director's details changed for Mrs Gillian Elizabeth Lower on 8 July 2021
08 Jul 2021 CH01 Director's details changed for Mr Mark Glen Lower on 8 July 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
18 May 2021 PSC05 Change of details for 01 Property Group as a person with significant control on 18 May 2021
26 Apr 2021 AD01 Registered office address changed from The Old Factory 30-31 Devonshire Place Brighton East Sussex BN2 1QB to Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP on 26 April 2021
29 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020