DAVID E. LAING DESIGN & CO.

Company Documents

DateDescription
21/05/1521 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC LAING / 28/03/2013

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCES MARY LAING / 28/03/2013

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM
THE STUDIO FERMYN WOODS HALL
BRIGSTOCK
NEAR KETTERING
NORTHAMPTONSHIRE
NN14 3JA

View Document

17/07/1217 July 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

16/06/0916 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: G OFFICE CHANGED 13/05/04 THE STUDIO MACKERYE END HARPENDEN HERTS,AL5 5DR

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

02/08/942 August 1994 EXEMPTION FROM APPOINTING AUDITORS 27/07/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

03/05/893 May 1989 REGISTERED OFFICE CHANGED ON 03/05/89 FROM: G OFFICE CHANGED 03/05/89 HARPENDENBURY FARM REDBOURN HERTS AL3 7QA

View Document

23/02/8723 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

03/09/863 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 REGISTERED OFFICE CHANGED ON 03/09/86 FROM: G OFFICE CHANGED 03/09/86 112 CITY ROAD LONDON EC1V 2NE

View Document

01/09/861 September 1986 CERTIFICATE OF INCORPORATION

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