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