COMPLETE DESIGN & CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

COMPLETE DESIGN & CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05059139

Incorporation date

01/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Woodland Grove, Bristol BS9 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2004)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon13/12/2024
Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to 10 Woodland Grove Bristol BS9 2BB on 2024-12-13
dot icon19/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon20/04/2024
Notification of Inna Byrne as a person with significant control on 2024-01-29
dot icon29/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon29/01/2024
Cessation of Anton James Lavelle as a person with significant control on 2023-11-01
dot icon29/01/2024
Confirmation statement made on 2024-01-29 with updates
dot icon01/11/2023
Termination of appointment of Anton James Lavelle as a director on 2023-10-24
dot icon12/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon20/02/2022
Change of details for Mr Daniel William Byrne as a person with significant control on 2022-02-01
dot icon20/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/01/2022
Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2022-01-20
dot icon20/01/2022
Registered office address changed from 10 Woodland Grove Bristol BS9 2BB England to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 2022-01-20
dot icon10/08/2021
Change of details for Mr Anton James Lavelle as a person with significant control on 2021-08-07
dot icon10/08/2021
Change of details for Mr Daniel William Byrne as a person with significant control on 2021-08-07
dot icon08/08/2021
Director's details changed for Mr Anton James Lavelle on 2021-08-08
dot icon08/08/2021
Director's details changed for Mr Anton James Lavelle on 2021-08-07
dot icon08/08/2021
Change of details for Mr Anton James Lavelle as a person with significant control on 2021-08-07
dot icon08/08/2021
Change of details for Mr Daniel William Byrne as a person with significant control on 2021-08-07
dot icon08/08/2021
Registered office address changed from Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW England to 10 Woodland Grove Bristol BS9 2BB on 2021-08-08
dot icon05/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon24/02/2021
Registration of charge 050591390012, created on 2021-02-12
dot icon24/02/2021
Registration of charge 050591390013, created on 2021-02-12
dot icon02/02/2021
Satisfaction of charge 050591390009 in full
dot icon02/02/2021
Satisfaction of charge 050591390010 in full
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Registered office address changed from 30-31 st James Place Mangotsfield Bristol BS16 9JB United Kingdom to Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW on 2020-04-08
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon04/03/2020
Registration of charge 050591390011, created on 2020-02-27
dot icon28/01/2020
Change of details for Mr Daniel William Byrne as a person with significant control on 2020-01-28
dot icon28/01/2020
Director's details changed for Mr Daniel William Byrne on 2020-01-28
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Change of details for Mr Daniel William Byrne as a person with significant control on 2019-04-03
dot icon24/07/2019
Change of details for Mr Anton James Lavelle as a person with significant control on 2019-04-03
dot icon24/07/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon17/07/2019
Resolutions
dot icon04/07/2019
Statement of capital following an allotment of shares on 2019-03-30
dot icon02/07/2019
Resolutions
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon02/01/2019
Registration of charge 050591390009, created on 2018-12-20
dot icon02/01/2019
Registration of charge 050591390010, created on 2018-12-20
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Change of details for Mr Anton James Lavelle as a person with significant control on 2018-09-13
dot icon13/09/2018
Change of details for Mr Daniel William Byrne as a person with significant control on 2018-09-13
dot icon13/09/2018
Director's details changed for Mr Daniel William Byrne on 2018-09-13
dot icon13/09/2018
Director's details changed for Mr Anton James Lavelle on 2018-09-13
dot icon13/09/2018
Registered office address changed from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ to 30-31 st James Place Mangotsfield Bristol BS16 9JB on 2018-09-13
dot icon28/03/2018
Satisfaction of charge 050591390008 in full
dot icon16/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Satisfaction of charge 050591390006 in full
dot icon19/10/2017
Satisfaction of charge 050591390007 in full
dot icon19/10/2017
Satisfaction of charge 4 in full
dot icon19/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon01/03/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/11/2015
Registration of charge 050591390008, created on 2015-11-03
dot icon07/11/2015
Registration of charge 050591390007, created on 2015-11-03
dot icon07/11/2015
Registration of charge 050591390006, created on 2015-11-03
dot icon18/09/2015
Registration of charge 050591390005, created on 2015-09-15
dot icon23/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Satisfaction of charge 2 in full
dot icon17/06/2014
Appointment of Mr Daniel William Byrne as a director
dot icon17/06/2014
Registered office address changed from 87 Hudds Vale Road Bristol BS5 7HR on 2014-06-17
dot icon17/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon04/02/2013
Termination of appointment of Daniel Byrne as a director
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
dot icon10/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon15/03/2012
Director's details changed for Daniel William Byrne on 2012-02-01
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Anton Lavelle on 2010-01-01
dot icon04/03/2010
Director's details changed for Daniel William Byrne on 2010-01-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon01/04/2009
Return made up to 01/03/09; full list of members
dot icon31/03/2009
Director appointed mr anton lavelle
dot icon31/03/2009
Registered office changed on 31/03/2009 from 41 panoramic 30 park row bristol avon BS1 5LS
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/08/2008
Director's change of particulars / daniel byrne / 01/08/2008
dot icon15/08/2008
Appointment terminated secretary erica watkins
dot icon06/03/2008
Return made up to 01/03/08; full list of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from 2 charnwood house marsh road ashton bristol BS3 2NA
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/08/2007
Registered office changed on 04/08/07 from: office n clarendon buildings 25 horsell road highbury london N5 1XJ
dot icon18/07/2007
Return made up to 01/03/07; full list of members
dot icon02/05/2007
New secretary appointed
dot icon02/05/2007
Secretary resigned;director resigned
dot icon02/05/2007
Director resigned
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 01/03/06; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon24/10/2005
Ad 05/03/05--------- £ si 1@1=1 £ ic 2/3
dot icon18/06/2005
New director appointed
dot icon31/05/2005
Return made up to 01/03/05; full list of members
dot icon28/06/2004
Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon28/06/2004
Secretary's particulars changed;director's particulars changed
dot icon28/06/2004
Director's particulars changed
dot icon22/04/2004
Secretary resigned
dot icon22/04/2004
Director resigned
dot icon22/04/2004
New secretary appointed;new director appointed
dot icon22/04/2004
New director appointed
dot icon01/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-13.44 % *

* during past year

Cash in Bank

£509.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
18/07/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.75M
-
0.00
32.52K
-
2022
2
1.61M
-
0.00
588.00
-
2023
2
2.16M
-
0.00
509.00
-
2023
2
2.16M
-
0.00
509.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.16M £Ascended34.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

509.00 £Descended-13.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
01/03/2004 - 01/03/2004
4073
Lavelle, Anton James
Director
01/02/2009 - 24/10/2023
13
SDG REGISTRARS LIMITED
Nominee Director
01/03/2004 - 01/03/2004
4035
Mr Daniel William Byrne
Director
01/03/2014 - Present
20
Smith, Niall
Director
01/03/2004 - 31/03/2007
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COMPLETE DESIGN & CONSTRUCTION LIMITED

COMPLETE DESIGN & CONSTRUCTION LIMITED is an(a) Active company incorporated on 01/03/2004 with the registered office located at 10 Woodland Grove, Bristol BS9 2BB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE DESIGN & CONSTRUCTION LIMITED?

toggle

COMPLETE DESIGN & CONSTRUCTION LIMITED is currently Active. It was registered on 01/03/2004 .

Where is COMPLETE DESIGN & CONSTRUCTION LIMITED located?

toggle

COMPLETE DESIGN & CONSTRUCTION LIMITED is registered at 10 Woodland Grove, Bristol BS9 2BB.

What does COMPLETE DESIGN & CONSTRUCTION LIMITED do?

toggle

COMPLETE DESIGN & CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COMPLETE DESIGN & CONSTRUCTION LIMITED have?

toggle

COMPLETE DESIGN & CONSTRUCTION LIMITED had 2 employees in 2023.

What is the latest filing for COMPLETE DESIGN & CONSTRUCTION LIMITED?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.