DEFINE PLANNING AND DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
15/01/2515 January 2025 | Registered office address changed from Mazars, First Floor Two Chamberlain Square Birmingham B3 3AX England to Forvis Mazars Llp First Floor 2 Chamberlain Square Birmingham B3 3AX on 2025-01-15 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/12/1415 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARREN WILLIAMS / 01/07/2014 |
15/12/1415 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROSE / 01/07/2014 |
15/12/1415 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROSE / 01/07/2014 |
15/12/1415 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/12/1320 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/12/1218 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/12/1122 December 2011 | Annual return made up to 10 December 2011 with full list of shareholders |
29/03/1129 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
15/03/1115 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROSE / 01/03/2011 |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DARREN WILLIAMS / 01/03/2011 |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ROSE / 01/03/2011 |
01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG |
31/01/1131 January 2011 | COMPANY NAME CHANGED ROSE & WILLIAMS LIMITED CERTIFICATE ISSUED ON 31/01/11 |
31/01/1131 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/01/114 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/12/0923 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DARREN WILLIAMS / 23/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ROSE / 23/12/2009 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
11/12/0811 December 2008 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
01/10/081 October 2008 | APPOINTMENT TERMINATED SECRETARY HARRISON CLARK (SECRETARIAL) LTD |
01/10/081 October 2008 | APPOINTMENT TERMINATED DIRECTOR HARRISON CLARK (NOMINEES) LIMITED |
06/03/086 March 2008 | DIRECTOR APPOINTED ANDREW DARREN WILLIAMS |
06/03/086 March 2008 | DIRECTOR AND SECRETARY APPOINTED MARK WILLIAM ROSE |
06/03/086 March 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/02/0827 February 2008 | COMPANY NAME CHANGED HC 1057 LIMITED CERTIFICATE ISSUED ON 29/02/08 |
10/12/0710 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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