DEFINE PLANNING AND DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

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

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARREN WILLIAMS / 01/07/2014

View Document

15/12/1415 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROSE / 01/07/2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROSE / 01/07/2014

View Document

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/12/1320 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/12/1122 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM ROSE / 01/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DARREN WILLIAMS / 01/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ROSE / 01/03/2011

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG

View Document

31/01/1131 January 2011 COMPANY NAME CHANGED ROSE & WILLIAMS LIMITED CERTIFICATE ISSUED ON 31/01/11

View Document

31/01/1131 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DARREN WILLIAMS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM ROSE / 23/12/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY HARRISON CLARK (SECRETARIAL) LTD

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR HARRISON CLARK (NOMINEES) LIMITED

View Document

06/03/086 March 2008 DIRECTOR APPOINTED ANDREW DARREN WILLIAMS

View Document

06/03/086 March 2008 DIRECTOR AND SECRETARY APPOINTED MARK WILLIAM ROSE

View Document

06/03/086 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0827 February 2008 COMPANY NAME CHANGED HC 1057 LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

10/12/0710 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information