D AND R DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Satisfaction of charge 068058980002 in full

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Termination of appointment of Roy Alan Hart as a director on 2021-12-23

View Document

23/12/2123 December 2021 Cessation of Roy Alan Hart as a person with significant control on 2021-12-22

View Document

23/12/2123 December 2021 Change of details for David William Allan Phillips as a person with significant control on 2021-12-22

View Document

23/12/2123 December 2021 Termination of appointment of Roy Alan Hart as a secretary on 2021-12-23

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM ALLAN PHILLIPS / 16/10/2019

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / ROY ALAN HART / 16/10/2019

View Document

23/10/1923 October 2019 SECRETARY'S CHANGE OF PARTICULARS / ROY ALAN HART / 16/10/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / DAVID WILLIAM ALLAN PHILLIPS / 16/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALAN HART / 16/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM UNIT 2 WOODLEYS DRIVE NEWTON POPPLEFORD DEVON EX10 0BJ UNITED KINGDOM

View Document

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

View Accounts

08/12/178 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068058980002

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068058980001

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM UNIT 1 WOODLEYS DRIVE NEWTON POPPLEFORD DEVON EX10 0BJ

View Document

15/03/1715 March 2017 11/08/16 STATEMENT OF CAPITAL GBP 2107

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 11/08/16 STATEMENT OF CAPITAL GBP 2107.00

View Document

22/08/1622 August 2016 ADOPT ARTICLES 11/08/2016

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, SECRETARY ALASDAIR BRAMLEY

View Document

15/10/1515 October 2015 SECRETARY APPOINTED ROY ALAN HART

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/135 April 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 49 PALACE AVENUE PAIGNTON DEVON TQ3 3EN

View Document

01/02/121 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALAN HART / 30/01/2012

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED DAVID WILLIAM ALLAN PHILLIPS

View Document

29/06/1129 June 2011 24/06/11 STATEMENT OF CAPITAL GBP 2000

View Document

29/06/1129 June 2011 NC INC ALREADY ADJUSTED 24/06/2011

View Document

09/03/119 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/03/093 March 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

30/01/0930 January 2009 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