DEREK TAYLOR DESIGN LIMITED

Company Documents

DateDescription
29/07/1529 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM
UNIT 2 CAMBERWELL TRADING ESTATE
DENMARK ROAD
LONDON
SE5 9LB

View Document

08/06/158 June 2015 COMPANY NAME CHANGED SPACIAL CONCEPT DESIGN LIMITED
CERTIFICATE ISSUED ON 08/06/15

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/06/146 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/06/128 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/06/113 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM UNIT 2 CAMBERWELL TRADING ESTATE DENMARK ROAD LONDON SE5 9LB ENGLAND

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM UNIT B1 BLENHEIM HOUSE 1 BLENHEIM ROAD LONGMEAD BUSINESS PARK EPSOM SURREY KT19 9AP

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK TAYLOR / 02/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/08/0229 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: G OFFICE CHANGED 14/08/01 TIGER HOUSE KINGSTON ROAD LEATHERHEAD SURREY KT22 7NT

View Document

14/06/0114 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 REGISTERED OFFICE CHANGED ON 22/05/98 FROM: G OFFICE CHANGED 22/05/98 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

22/05/9822 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information