D2 DESIGN & BUILD LIMITED

C/O Mcl Accountants C/O Mcl Accountants, Southend-On-Sea, SS1 3RP, England
StatusACTIVE
Company No.11760194
CategoryPrivate Limited Company
Incorporated10 Jan 2019
Age5 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

D2 DESIGN & BUILD LIMITED is an active private limited company with number 11760194. It was incorporated 5 years, 4 months, 1 day ago, on 10 January 2019. The company address is C/O Mcl Accountants C/O Mcl Accountants, Southend-on-sea, SS1 3RP, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-17

Officer name: Mr Daniel Allen

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Allen

Change date: 2023-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-29

Officer name: Roxanne Allen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roxanne Allen

Cessation date: 2021-10-28

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-14

Psc name: Wendy Trevillion

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2022

Action Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roxanne Allen

Notification date: 2021-10-28

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2022

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-01

Capital : 104 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wendy Trevillion

Notification date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mrs Wendy Trevillion

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-28

Officer name: Roxanne Allen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2021

Action Date: 16 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-16

Capital : 102 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 15 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Derek James Trevillion

Change date: 2020-08-15

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 15 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Allen

Change date: 2020-08-15

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Allen

Change date: 2020-08-15

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-15

Officer name: Mr Derek James Trevillion

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-13

New address: C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP

Old address: 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Incorporation company

Date: 10 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAKES BY D&M LIMITED

68 JEWEL WALK,CRAWLEY,RH11 8NZ

Number:08267399
Status:ACTIVE
Category:Private Limited Company

CARE + OBAN LIMITED

21 ARGYLL SQUARE,OBAN,PA34 4AT

Number:SC523733
Status:ACTIVE
Category:Private Limited Company

GLOBEN LIMITED

52 LONG BREECH,KETTERING,NN14 1TR

Number:02398370
Status:ACTIVE
Category:Private Limited Company

OAKMEAD MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:09449842
Status:ACTIVE
Category:Private Limited Company

OLD SCHOOL ENTERPRISES LIMITED

FLEXSPACE, 15 PITREAVIE COURT PRIORY ACCOUNTING & TAX LTD,DUNFERMLINE,KY12 7DT

Number:SC289460
Status:ACTIVE
Category:Private Limited Company

THOMAS G LTD

7 HOPE PARK,HADDINGTON,EH41 3AH

Number:SC606705
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source