DESIGN & DELIVER LTD

Company Documents

DateDescription
30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/04/158 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/03/1412 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/03/1116 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 SECRETARY APPOINTED MR PETER ANDREWS

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE ROWSWELL

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ROWSWELL

View Document

11/03/1011 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS CAROLE ANN ANDREWS

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/10/09

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR BEN ROWSWELL

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR PETER ANDREWS

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR LUCY JENNINGS

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MS CLAIRE ROWSWELL

View Document

16/09/0916 September 2009 SECRETARY APPOINTED MS CLAIRE ROWSWELL

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MR BEN ROWSWELL

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY PETER ANDREWS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JENNINGS / 01/12/2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM
44 UNION PARK
LONDON
SE10 0JA

View Document

14/03/0814 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0814 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM:
WYCHLING HOUSE
WYCHLING
SITTINGBOURNE
KENT ME9 0DP

View Document

23/03/0723 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 COMPANY NAME CHANGED
PETER JAMES ANDREWS AND CAROLE A
NN ANDREWS LIMITED
CERTIFICATE ISSUED ON 03/08/05

View Document

11/03/0511 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM:
43 LAWRENCE ROAD
HOVE
EAST SUSSEX BN3 5QE

View Document

08/03/968 March 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