DESIGN DECADES LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1917 June 2019 APPLICATION FOR STRIKING-OFF

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/08/152 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

24/05/1524 May 2015 REGISTERED OFFICE CHANGED ON 24/05/2015 FROM 2 THE BRAMBLES LOSTWITHIEL CORNWALL PL22 0JU

View Document

24/05/1524 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/08/1417 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

12/07/1412 July 2014 REGISTERED OFFICE CHANGED ON 12/07/2014 FROM TRESAWSON LANREATH LOOE CORNWALL PL13 2NT ENGLAND

View Document

12/06/1412 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 7 HORTON LANE BROAD COMMON DROITWICH WORCESTERSHIRE WR9 0QD ENGLAND

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

22/07/1222 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY WILLIAM MARSHALL / 01/06/2012

View Document

22/07/1222 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

22/07/1222 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA MARIE MARSHALL / 01/06/2012

View Document

23/06/1223 June 2012 REGISTERED OFFICE CHANGED ON 23/06/2012 FROM LITTLE SALLINGS, SALLINGS COMMON BOCKLETON TENBURY WELLS WORCESTERSHIRE WR15 8PX

View Document

23/06/1223 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/09/112 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

12/06/1112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 Annual return made up to 16 July 2009 with full list of shareholders

View Document

21/06/1021 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: LITTLE SALLINGS, SALLINGS COMMON BOCKLETON TENBURY WELLS WORCESTERSHIRE WR15 8PX

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: 25 COMPTON ROAD SHEPTON MALLET BA4 5QR

View Document

29/10/0229 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 12 GRANVILLE STREET HELMSHORE ROSSENDALE LANCASHIRE BB4 4LD

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

16/07/9316 July 1993 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