-
DRIBUILD GROUP LIMITED - 14 Queen Square, Bath, BA1 2HN, United Kingdom
Company Information
- Company registration number
- 08193412
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 14 Queen Square
- Bath
- BA1 2HN 14 Queen Square, Bath, BA1 2HN UK
Management
- Managing Directors
- MARSHMAN, Adrian Jeremy Stuart
- TYLER, Matthew Douglas
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-08-29
- Age Of Company 2012-08-29 11 years
- SIC/NACE
- 64203
Ownership
- Beneficial Owners
- -
- Mr Dave Kipling
- Mr Michael Holt
- Bmn Dribuild Ltd
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- DRIBUILD HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2020-01-31
- Last Date: 2018-04-30
- Annual Return
- Due Date: 2019-11-22
- Last Date: 2018-11-08
-
DRIBUILD GROUP LIMITED Company Description
- DRIBUILD GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08193412. Its current trading status is "live". It was registered 2012-08-29. It was previously called DRIBUILD HOLDINGS LIMITED. It has declared SIC or NACE codes as "64203". It has 2 directors It can be contacted at 14 Queen Square .
Get DRIBUILD GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dribuild Group Limited - 14 Queen Square, Bath, BA1 2HN, United Kingdom
- 2012-08-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DRIBUILD GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-03-03) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-21) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-02-20) - 600
-
resolution (2020-02-20) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2020-02-20) - LIQ02
keyboard_arrow_right 2019
-
notice-of-removal-of-a-director (2019-10-02) - AP01
-
notification-of-a-person-with-significant-control (2019-10-02) - PSC02
-
cessation-of-a-person-with-significant-control (2019-10-02) - PSC07
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-05) - MR01
-
resolution (2019-07-30) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-07-03) - TM01
-
accounts-with-accounts-type-group (2019-01-04) - AA
-
(2019-10-02) - ANNOTATION
keyboard_arrow_right 2018
-
change-to-a-person-with-significant-control (2018-10-16) - PSC04
-
legacy (2018-11-14) - RP04CS01
-
confirmation-statement-with-updates (2018-11-13) - CS01
-
change-person-director-company-with-change-date (2018-10-19) - CH01
-
change-person-director-company-with-change-date (2018-10-16) - CH01
-
appoint-person-director-company-with-name-date (2018-05-02) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-02) - AD01
-
accounts-with-accounts-type-group (2018-01-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-08) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-01-06) - AP01
-
accounts-with-accounts-type-group (2016-10-21) - AA
-
capital-allotment-shares (2016-01-13) - SH01
-
resolution (2016-01-13) - RESOLUTIONS
-
capital-allotment-shares (2016-03-17) - SH01
-
resolution (2016-08-04) - RESOLUTIONS
-
confirmation-statement-with-updates (2016-11-08) - CS01
-
termination-director-company-with-name-termination-date (2016-09-08) - TM01
-
confirmation-statement-with-updates (2016-10-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-10) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-11-12) - AA
-
capital-alter-shares-subdivision (2015-06-12) - SH02
-
capital-cancellation-shares (2015-10-15) - SH06
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
-
resolution (2015-10-15) - RESOLUTIONS
-
capital-return-purchase-own-shares (2015-10-15) - SH03
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
accounts-with-accounts-type-dormant (2014-01-10) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-08-12) - AA
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-12-05) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-12) - AR01
-
termination-director-company-with-name (2013-02-01) - TM01
keyboard_arrow_right 2012
-
change-sail-address-company (2012-11-19) - AD02
-
capital-allotment-shares (2012-09-24) - SH01
-
incorporation-company (2012-08-29) - NEWINC