2 DESIGN LIMITED

Company Documents

DateDescription
06/09/116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/04/1119 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD CASWELL / 16/04/2010

View Document

25/04/1025 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN CASWELL / 16/04/2010

View Document

25/04/1025 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 9 WINDMILL CLOSE EWELL EPSOM SURREY KT17 3AL

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

06/05/986 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

10/04/9510 April 1995

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

27/04/9327 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993

View Document

15/10/9215 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: 10 CHESTER CLOSE PIXHAM LANE DORKING SURREY RH4 1PP

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

24/04/9024 April 1990 RETURN MADE UP TO 16/04/90; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

08/03/888 March 1988 WD 02/02/88 AD 13/01/88--------- � SI 98@1=98 � IC 2/100

View Document

11/02/8811 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

11/02/8811 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 COMPANY NAME CHANGED LEREDA DESIGN LTD CERTIFICATE ISSUED ON 12/02/88

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 98A KINGSTON ROAD LEATHERHEAD SURREY KT22 7BT

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: G OFFICE CHANGED 13/01/88 197-199,CITY ROAD, LONDON EC1V 1JN

View Document

23/12/8723 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company