BOB DILWORTH DESIGN LIMITED

Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-18 with no updates

View Document

17/06/2517 June 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

18/08/2418 August 2024 Micro company accounts made up to 2023-11-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

19/07/2319 July 2023 Registered office address changed from 157a Stratford Road, Shirley Solihull West Midlands B90 3AX to 24 Solihull Road Shirley Solihull B90 3HD on 2023-07-19

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-11-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-11-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID DILWORTH / 04/06/2013

View Document

25/10/1325 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY ANN CUNNINGTON / 26/05/2013

View Document

25/10/1325 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID DILWORTH / 04/06/2013

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

29/08/1229 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN CUNNINGTON / 21/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID DILWORTH / 21/10/2009

View Document

09/07/099 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 348A GOSPEL LANE BIRMINGHAM WEST MIDLANDS B27 7AJ

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/03/048 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

18/10/0218 October 2002 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