Advanced company searchLink opens in new window

RESOLUTE DESIGN AND BUILD LIMITED

Company number 08040312

Filter by category

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)
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
  • GBP 3
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
  • GBP 2
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
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2018
21 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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