About

Registered Number: 06551179
Date of Incorporation: 01/04/2008 (17 years ago)
Company Status: Administration
Registered Address: 14 Queen Square, Bath, BA1 2HN

 

Dribuild Ltd was registered on 01 April 2008 and has its registered office in Bath, it's status at Companies House is "Administration". The current directors of this company are listed as Holt, Andrea, Kipling, David at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Andrea 09 June 2008 29 August 2010 1
KIPLING, David 28 January 2009 28 June 2019 1

Filing History

Document Type Date
AM06 - N/A 10 February 2020
AM03 - N/A 30 December 2019
AM02 - N/A 24 December 2019
AD01 - Change of registered office address 12 November 2019
AM01 - N/A 16 October 2019
ANNOTATION - N/A 02 October 2019
AP01 - Appointment of director 02 October 2019
MR01 - N/A 12 September 2019
MR01 - N/A 09 September 2019
TM01 - Termination of appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 13 November 2018
CH01 - Change of particulars for director 19 October 2018
PSC05 - N/A 16 October 2018
CH01 - Change of particulars for director 16 October 2018
CH01 - Change of particulars for director 16 October 2018
AP01 - Appointment of director 02 May 2018
AD01 - Change of registered office address 02 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 08 November 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 21 October 2016
TM01 - Termination of appointment of director 08 September 2016
CS01 - N/A 03 August 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 12 August 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
TM02 - Termination of appointment of secretary 26 June 2015
MR04 - N/A 31 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 05 August 2014
SH01 - Return of Allotment of shares 05 August 2014
MR01 - N/A 07 May 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 30 July 2013
SH01 - Return of Allotment of shares 04 June 2013
TM01 - Termination of appointment of director 17 April 2013
AR01 - Annual Return 09 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 07 September 2012
AP01 - Appointment of director 03 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2012
SH08 - Notice of name or other designation of class of shares 28 June 2012
SH01 - Return of Allotment of shares 24 May 2012
SH01 - Return of Allotment of shares 21 May 2012
MG01 - Particulars of a mortgage or charge 16 May 2012
AR01 - Annual Return 08 May 2012
SH01 - Return of Allotment of shares 05 April 2012
SH01 - Return of Allotment of shares 05 April 2012
AD01 - Change of registered office address 05 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
MG01 - Particulars of a mortgage or charge 14 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
287 - Change in situation or address of Registered Office 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
CERTNM - Change of name certificate 26 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

A registered charge 30 August 2019 Outstanding

N/A

A registered charge 02 May 2014 Outstanding

N/A

Mortgage debenture 11 May 2012 Fully Satisfied

N/A

Mortgage debenture 27 May 2010 Fully Satisfied

N/A

Mortgage debenture 12 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.