Advanced company searchLink opens in new window

DESIGN & BUILD 2022 LTD

Company number 08186787

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)
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
21 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2017 AP01 Appointment of Mr Marcus Bradley Spencer Clarke as a director on 30 January 2017
12 Jul 2016 TM02 Termination of appointment of Melanie Clarke as a secretary on 12 July 2016
13 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
18 Jan 2016 AP01 Appointment of Ms Jennifer Mary Clarke as a director on 18 January 2016
18 Jan 2016 TM01 Termination of appointment of Melanie Clarke as a director on 18 January 2016
18 Dec 2015 AP01 Appointment of Mrs Melanie Clarke as a director on 14 December 2015
18 Dec 2015 TM01 Termination of appointment of Marcus Bradley Spencer Clarke as a director on 14 December 2015
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
08 Apr 2015 AA Micro company accounts made up to 31 March 2015
08 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
30 Mar 2015 TM01 Termination of appointment of Gary Dingwall as a director on 18 February 2015
30 Mar 2015 AA01 Current accounting period shortened from 30 September 2015 to 31 March 2015
18 Feb 2015 AP01 Appointment of Mr Marcus Bradley Spencer Clarke as a director on 17 February 2015
18 Feb 2015 TM01 Termination of appointment of Marcus Bradley Spencer Clarke as a director on 30 January 2015
18 Feb 2015 AP01 Appointment of Mr Gary Dingwall as a director on 30 January 2015
18 Feb 2015 AP03 Appointment of Mrs Melanie Clarke as a secretary on 19 January 2015
04 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
11 Nov 2013 AA Accounts for a dormant company made up to 30 September 2013
21 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
16 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Jan 2013 AD01 Registered office address changed from 844 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England on 15 January 2013