- Company Overview for RESOLUTE DESIGN AND BUILD LIMITED (08040312)
- Filing history for RESOLUTE DESIGN AND BUILD LIMITED (08040312)
- People for RESOLUTE DESIGN AND BUILD LIMITED (08040312)
- More for RESOLUTE DESIGN AND BUILD LIMITED (08040312)
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) |
---|---|---|---|
29 Apr 2019 | PSC04 | Change of details for Mr Jack Buckle as a person with significant control on 28 April 2019 | |
29 Apr 2019 | CH01 | Director's details changed for Daniel Buckle on 28 April 2019 | |
20 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
27 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Oct 2018 | PSC04 | Change of details for Mr Daniel Buckle as a person with significant control on 17 June 2018 | |
24 Oct 2018 | PSC04 | Change of details for Mrs Natalie Victoria Buckle as a person with significant control on 17 June 2018 | |
27 Sep 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 July 2015
|
|
10 Sep 2018 | AD01 | Registered office address changed from 15 Broomfield Sunbury-on-Thames Middlesex TW16 6SL England to 36 Pinewood Pine Wood Sunbury-on-Thames Surrey TW16 6SG on 10 September 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Nov 2017 | TM01 | Termination of appointment of Natalie Victoria Buckle as a director on 9 November 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
31 Mar 2017 | AP01 | Appointment of Mr Jack Buckle as a director on 31 March 2017 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
21 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
21 May 2016 | AD01 | Registered office address changed from , 12 Kingsway, London, SW14 7HS to 15 Broomfield Sunbury-on-Thames Middlesex TW16 6SL on 21 May 2016 | |
21 May 2016 | AP01 | Appointment of Mrs Natalie Victoria Buckle as a director on 21 May 2016 | |
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
30 Jul 2012 | AA01 | Current accounting period shortened from 30 April 2013 to 31 March 2013 |