CARPENTRY BY DESIGN LIMITED

Company Documents

DateDescription
31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/08/184 August 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/08/133 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIM ANDREW REARDON / 10/05/2011

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM UNIT 14 EAST DEVON BUSINESS PARK WILMINGTON HONITON DEVON EX14 9RL

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM ANDREW REARDON / 26/07/2010

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY JANE REARDON / 26/07/2010

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM UNIT 14 ALEXANDRIA INDUSTRIAL ESTATE ALEXANDRIA ROAD SIDMOUTH DEVON EX10 9HA ENGLAND

View Document

07/02/097 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 60 ROWLEY AVENUE SIDCUP KENT DA15 9LB

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN REARDON / 23/09/2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MANDY REARDON / 23/09/2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIM REARDON / 23/09/2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIM REARDON / 25/07/2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MANDY REARDON / 25/07/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 69 OLD FARM AVENUE SIDCUP KENT DA15 8AD

View Document

20/09/0720 September 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 3 BEDENS ROAD SIDCUP KENT DA14 5JQ

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 17 OLRON CRESCENT BEXLEYHEATH KENT DA6 8JY

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

20/05/0220 May 2002 COMPANY NAME CHANGED TIM REARDON LIMITED CERTIFICATE ISSUED ON 20/05/02

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/02/012 February 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

29/08/0029 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

31/07/9831 July 1998 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