A & S DESIGN & BUILD LIMITED - CHRISTCHURCH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-07 View Report
Accounts. Accounts type dormant. 2023-04-27 View Report
Confirmation statement. Statement with updates. 2022-07-21 View Report
Accounts. Accounts type dormant. 2021-09-13 View Report
Confirmation statement. Statement with no updates. 2021-07-27 View Report
Accounts. Accounts type dormant. 2021-04-28 View Report
Officers. Officer name: Selina Averil Rizza. Change date: 2021-03-03. 2021-03-03 View Report
Officers. Change date: 2021-03-03. Officer name: Mr Andrew John Rizza. 2021-03-03 View Report
Officers. Officer name: Selina Averil Rizza. Change date: 2021-03-03. 2021-03-03 View Report
Address. New address: 10 Bridge Street Christchurch BH23 1EF. Old address: Prospect House 50 Leigh Road Eastleigh Hampshire SO50 9DT. Change date: 2021-03-03. 2021-03-03 View Report
Confirmation statement. Statement with no updates. 2020-07-28 View Report
Accounts. Accounts type dormant. 2020-04-12 View Report
Confirmation statement. Statement with updates. 2019-07-22 View Report
Accounts. Accounts type micro entity. 2018-10-02 View Report
Confirmation statement. Statement with updates. 2018-07-25 View Report
Accounts. Accounts type dormant. 2018-04-25 View Report
Persons with significant control. Change date: 2016-04-30. Psc name: Mr Andrew John Rizza. 2017-08-10 View Report
Confirmation statement. Statement with updates. 2017-08-10 View Report
Officers. Change date: 2017-07-01. Officer name: Selina Averil Rizza. 2017-08-03 View Report
Officers. Change date: 2017-07-01. Officer name: Selina Averil Rizza. 2017-08-03 View Report
Officers. Change date: 2017-07-01. Officer name: Selina Averil Rizza. 2017-08-03 View Report
Officers. Officer name: Andrew John Rizza. Change date: 2017-07-01. 2017-08-03 View Report
Officers. Change date: 2017-07-01. Officer name: Andrew John Rizza. 2017-08-03 View Report
Accounts. Accounts type total exemption small. 2017-04-13 View Report
Confirmation statement. Statement with updates. 2016-08-04 View Report
Accounts. Accounts type total exemption small. 2016-02-26 View Report
Annual return. With made up date full list shareholders. 2015-08-06 View Report
Officers. Change date: 2015-07-01. Officer name: Selina Averil Rizza. 2015-08-06 View Report
Officers. Change date: 2015-07-01. Officer name: Selina Averil Rizza. 2015-08-06 View Report
Officers. Change date: 2015-07-01. Officer name: Andrew John Rizza. 2015-08-06 View Report
Accounts. Accounts type total exemption small. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2014-07-31 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Accounts. Accounts type total exemption small. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-10-01 View Report
Accounts. Accounts type total exemption small. 2012-04-27 View Report
Annual return. With made up date full list shareholders. 2011-08-19 View Report
Accounts. Accounts type total exemption small. 2011-03-07 View Report
Annual return. With made up date full list shareholders. 2010-09-04 View Report
Accounts. Accounts type total exemption small. 2010-04-30 View Report
Annual return. Legacy. 2009-08-18 View Report
Accounts. Accounts type total exemption small. 2009-05-29 View Report
Annual return. Legacy. 2008-09-10 View Report
Accounts. Accounts type total exemption small. 2008-04-25 View Report
Annual return. Legacy. 2007-10-25 View Report
Officers. Description: New secretary appointed;new director appointed. 2006-08-02 View Report
Officers. Description: New director appointed. 2006-08-02 View Report
Address. Description: Registered office changed on 02/08/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF. 2006-08-02 View Report
Officers. Description: Secretary resigned. 2006-08-02 View Report