DESIGN BUSINESS INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to The Glass Building Corporation Street Wigan WN3 5BU on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Sandra Claire Philbin on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Timothy James Philbin on 2025-08-05

View Document

05/08/255 August 2025 NewChange of details for Mr Timothy James Philbin as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewChange of details for Mrs Sandra Claire Philbin as a person with significant control on 2025-08-05

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

18/12/2418 December 2024 Notification of Sandra Claire Philbin as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Mr Timothy James Philbin as a person with significant control on 2024-12-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

30/01/2430 January 2024 Secretary's details changed for Timothy James Philbin on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Timothy James Philbin on 2024-01-29

View Document

29/01/2429 January 2024 Registered office address changed from The Glass Building Corporation Street Wigan WN3 5BU to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Sandra Claire Philbin on 2024-01-29

View Document

29/01/2429 January 2024 Secretary's details changed for Timothy James Philbin on 2024-01-29

View Document

29/01/2429 January 2024 Change of details for Mr Timothy James Philbin as a person with significant control on 2024-01-29

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/01/1616 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/01/1515 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/03/1414 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/01/1315 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/01/1218 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/02/119 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CLAIRE PHILBIN / 20/12/2009

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PHILBIN / 20/12/2009

View Document

30/04/0930 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

20/04/0920 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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