DAVID FAWCETT (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
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to 1 Thomas Buildings New Street Pwllheli Gwynedd LL53 5HH on 2024-08-20

View Document

20/08/2420 August 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/09/2320 September 2023 Certificate of change of name

View Document

20/09/2320 September 2023 Change of name notice

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/01/224 January 2022 Change of details for Mr Jonathan Henry Rowland Fawcett as a person with significant control on 2020-10-18

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Director's details changed for Mrs Claire Susan Browse on 2021-08-03

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

13/01/2013 January 2020 CESSATION OF SARA AUDREY FAWCETT AS A PSC

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HENRY ROWLAND FAWCETT

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN WYN THOMAS / 02/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY ROWLAND FAWCETT / 02/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 DIRECTOR APPOINTED MRS CLAIRE SUSAN BROWSE

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARA FAWCETT

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM TYN-YR-ONNEN MYNYTHO PWLLHELI GWYNEDD LL53 7RT

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA AUDREY FAWCETT / 16/01/2018

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA AUDREY FAWCETT

View Document

24/07/1824 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2018

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HENRY ROWLAND FAWCETT / 16/01/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012852430003

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, SECRETARY DAVID FAWCETT

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED SARA AUDREY FAWCETT

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FAWCETT

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR STUART REID

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DYLAN WYN THOMAS / 31/12/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCGREGOR REID / 31/12/2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED DYLAN WYN THOMAS

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED STUART MCGREGOR REID

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/03/088 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/03/9727 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/03/9515 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

08/06/938 June 1993 £ NC 10000/30000 17/05/93

View Document

08/06/938 June 1993 NC INC ALREADY ADJUSTED 17/05/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

15/05/9015 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/05/892 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

30/08/8830 August 1988 NC INC ALREADY ADJUSTED 13/08/87

View Document

08/07/888 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 NC INC ALREADY ADJUSTED

View Document

29/06/8829 June 1988 WD 23/05/88 AD 30/08/87--------- £ SI 5000@1=5000 £ IC 2/5002

View Document

29/06/8829 June 1988 £ NC 2000/10000 13/08/

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/79

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/81

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/80

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/08/82

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

26/05/8826 May 1988 EXEMPTION FROM APPOINTING AUDITORS 060588

View Document

26/05/8826 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/03/78

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

14/03/8714 March 1987 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

04/02/874 February 1987 RETURN MADE UP TO 13/08/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 RETURN MADE UP TO 26/07/85; FULL LIST OF MEMBERS

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