DESIGN FOR BUSINESS LIMITED

Company Documents

DateDescription
11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/08/131 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / WARREN EASTLAND / 15/03/2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED WARREN EASTLAND

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ALLAN WILLIAMS / 01/03/2011

View Document

04/04/114 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY WRIGHT / 01/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN WILLIAMS / 01/03/2010

View Document

02/11/092 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR ALISDAIR POLLARD

View Document

09/05/099 May 2009 REGISTERED OFFICE CHANGED ON 09/05/09 FROM: GISTERED OFFICE CHANGED ON 09/05/2009 FROM 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX

View Document

20/03/0920 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/087 August 2008 GBP IC 148.9/142.5 24/06/08 GBP SR [email protected]=6.4

View Document

24/04/0824 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 � IC 153/150 02/11/07 � SR [email protected]=3

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 � IC 156/153 08/11/06 � SR [email protected]=3

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/11/0524 November 2005 � IC 111/108 18/10/05 � SR [email protected]=3

View Document

09/06/059 June 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 � IC 163/160 22/07/04 � SR [email protected]=3

View Document

30/04/0430 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/0330 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0330 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0330 June 2003 RE CONVERSION 11/06/03

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 16/03/03; NO CHANGE OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/11/022 November 2002 RETURN MADE UP TO 16/03/02; NO CHANGE OF MEMBERS; AMEND

View Document

18/04/0218 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

16/01/0216 January 2002 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/0216 January 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/11/0116 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/07/9919 July 1999 S-DIV 08/07/99

View Document

19/07/9919 July 1999 ADOPT MEM AND ARTS 08/07/99

View Document

19/07/9919 July 1999 SUBDIVISION 08/07/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/04/986 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/986 April 1998 ALTER MEM AND ARTS 26/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 � IC 270/205 28/11/97 � SR 65@1=65

View Document

18/03/9818 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9818 March 1998 ADOPT MEM AND ARTS 16/03/98

View Document

18/03/9818 March 1998 VARYING SHARE RIGHTS AND NAMES 16/03/98

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: G OFFICE CHANGED 10/06/97 66 LOWER ROAD HARROW HA2 0DH

View Document

20/05/9720 May 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 ADOPT MEM AND ARTS 24/11/95

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9531 March 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/03/9322 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9322 March 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

28/01/9328 January 1993 VARYING SHARE RIGHTS AND NAMES 20/10/92

View Document

28/01/9328 January 1993 NC INC ALREADY ADJUSTED 20/10/92

View Document

19/11/9219 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: G OFFICE CHANGED 06/04/92 4 BISHOPS AVE NORTHWOOD MIDDX HA6 3DG

View Document

24/03/9224 March 1992 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