DESIGN & CAD PERSONNEL LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

04/09/244 September 2024 Director's details changed for Mr Neil Whittaker on 2023-09-01

View Document

02/05/242 May 2024 Secretary's details changed for Ms Mavis Whittaker on 2024-05-02

View Document

02/05/242 May 2024 Registered office address changed from Suite 77, 19 Lever Street Deansgate Manchester M3 4EL England to Suite 77, 19 Lever Street Piccadilly Manchester M1 1AN on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Mr Neil Frank Whittaker as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Neil Whittaker on 2024-05-02

View Document

30/04/2430 April 2024 Registered office address changed from Suite 77 19 Lever Street Manchester M1 1AN England to Suite 77, 19 Lever Street Deansgate Manchester M3 4EL on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Mr Neil Frank Whittaker as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Secretary's details changed for Ms Mavis Whittaker on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Neil Whittaker on 2024-04-30

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

28/02/2428 February 2024 Registered office address changed from Suite 77 Great North House Deansgate Manchester M3 4EL England to Suite 77 19 Lever Street Manchester M1 1AN on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mr Neil Frank Whittaker as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Secretary's details changed for Ms Mavis Whittaker on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Neil Whittaker on 2024-02-28

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/04/2115 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

09/04/209 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 SAIL ADDRESS CHANGED FROM: 972 BURY ROAD BOLTON BL2 6NX ENGLAND

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 972 BURY ROAD BOLTON BL2 6NX

View Document

25/01/1925 January 2019 SAIL ADDRESS CHANGED FROM: 972 BURY ROAD BOLTON BL2 6NX ENGLAND

View Document

25/01/1925 January 2019 SAIL ADDRESS CREATED

View Document

25/01/1925 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

25/01/1925 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 702-CONT RE PUR OWN SHARES REG PSC

View Document

25/01/1925 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM DCP HOUSE 972 BURY ROAD BOLTON BL2 6NX ENGLAND

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM DCP HOUSE 6 LEIGH COMMON WESTHOUGHTON BOLTON BL5 3TQ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM DCP HOUSE LEIGH COMMON WESTHOUGHTON BOLTON BL5 3TQ ENGLAND

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WHITTAKER / 03/06/2014

View Document

05/08/145 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 4 REDSTOCK CLOSE WESTHOUGHTON BOLTON BL5 3UX ENGLAND

View Document

05/05/145 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM, 20 RENFREW DRIVE, BOLTON, BL3 4XX

View Document

13/08/1213 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WHITTAKER / 13/08/2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WHITTAKER / 13/08/2012

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / GAIL HAYES / 13/08/2012

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/08/111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WHITTAKER / 01/08/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 COMPANY NAME CHANGED DESIGN & CAD LIMITED CERTIFICATE ISSUED ON 29/02/08

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 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


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