DAVID CLARK (DESIGN GROUP) LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/01/2517 January 2025 Second filing for the cessation of David Anthony Ford as a person with significant control

View Document

24/12/2424 December 2024 Second filing for the cessation of Jonathan David Clark as a person with significant control

View Document

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

View Document

22/10/2422 October 2024 Notification of Bbd Group Ltd as a person with significant control on 2019-03-07

View Document

10/10/2410 October 2024 Cessation of Jonathan David Clark as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Cessation of David Anthony Ford as a person with significant control on 2024-10-10

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

16/05/2316 May 2023 Registered office address changed from Parkway House 26 Avenue Road Bournemouth Dorset BH2 5SH to 26 Avenue Road Avenue Road Bournemouth BH2 5SL on 2023-05-16

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Director's details changed for Mr Laurence Cornwall-Watkins on 2022-09-01

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

12/06/1512 June 2015 07/11/14 STATEMENT OF CAPITAL GBP 10382

View Document

12/06/1512 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/155 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
QUAY HOUSE
THE QUAY
POOLE
DORSET
BH15 1HA

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/06/142 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 ADOPT ARTICLES 03/01/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 ADOPT ARTICLES 31/01/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FORD / 09/06/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CLARK / 09/06/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID CLARK / 09/06/2011

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER CLARK / 09/06/2011

View Document

06/06/116 June 2011 PREVEXT FROM 30/09/2010 TO 31/03/2011

View Document

07/09/107 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 8416

View Document

05/07/105 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/06/1023 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID CLARK / 14/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER CLARK / 14/05/2010

View Document

27/05/1027 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/099 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 14/05/04; NO CHANGE OF MEMBERS

View Document

19/01/0419 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 14/05/02; NO CHANGE OF MEMBERS

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/10/012 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: STUDIO HOUSE 17 CUMNOR ROAD BOURNEMOUTH BH1 1JR

View Document

02/07/992 July 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9718 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/02/9727 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/969 August 1996 AUDITOR'S RESIGNATION

View Document

10/06/9610 June 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

18/03/9618 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/09

View Document

21/09/9521 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

06/06/956 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/941 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9430 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/06/9412 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/06/9412 June 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/07/9321 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9327 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/02/9310 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 01/05/90; NO CHANGE OF MEMBERS

View Document

27/03/9027 March 1990 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

31/08/8831 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/8831 August 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

01/12/871 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

07/10/867 October 1986 REGISTERED OFFICE CHANGED ON 07/10/86 FROM: WALTON HOUSE RICHMOND HILL BOURNMOUTH DORSET BH2 6EW

View Document

12/07/8612 July 1986 RETURN MADE UP TO 11/03/86; FULL LIST OF MEMBERS

View Document

19/07/6319 July 1963 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • MES CONSULT LTD


  • 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