DEGANWY DESIGN SERVICES LTD
Company Documents
Date | Description |
---|---|
15/10/1815 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BARTHOLOMEW / 15/10/2018 |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 2 RIVERSIDE COURT DEGANWY CONWY GWYNEDD LL31 9BS |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
15/05/1815 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/09/163 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/09/1512 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/09/146 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
16/08/1416 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/09/1328 September 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/09/1225 September 2012 | Annual return made up to 31 August 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/09/112 September 2011 | Annual return made up to 31 August 2011 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/09/104 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BARTHOLOMEW / 31/08/2010 |
04/09/104 September 2010 | Annual return made up to 31 August 2010 with full list of shareholders |
04/09/104 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / FERGIE MCCALL MACDONALD / 31/08/2010 |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | 31/08/09 NO CHANGES |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/08/0924 August 2009 | PREVSHO FROM 31/08/2009 TO 31/03/2009 |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | NEW SECRETARY APPOINTED |
13/09/0713 September 2007 | NEW DIRECTOR APPOINTED |
31/08/0731 August 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/08/0731 August 2007 | DIRECTOR RESIGNED |
31/08/0731 August 2007 | SECRETARY RESIGNED |
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