DESIGN FOR HOUSING LTD

Company Documents

DateDescription
05/04/135 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / LYDINE ANNE CZERNIUK / 08/03/2011

View Document

04/04/124 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN COLIN CZERNIUK / 08/03/2011

View Document

01/10/111 October 2011 REGISTERED OFFICE CHANGED ON 01/10/2011 FROM MAXANA HOUSE 2 BANBURY LANE FOSTERS BOOTH TOWCESTER NORTHAMPTONSHIRE NN12 8LG ENGLAND

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM THE OLD MANOR HOUSE, 1 WATLING STREET WEST FOSTERS BOOTH TOWCESTER NORTHAMPTONSHIRE NN12 8LD UNITED KINGDOM

View Document

11/04/1111 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

03/07/103 July 2010 DISS40 (DISS40(SOAD))

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN COLIN CZERNIUK / 01/03/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LYDINE ANNE CZERNIUK / 01/03/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN COLIN CZERNIUK / 01/03/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYDINE ANNE CZERNIUK / 01/03/2010

View Document

02/07/102 July 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 19 ROOKERY LANE STOKE BRUERNE TOWCESTER NN12 7SJ

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR MUKESH MISTRY

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED MUKESH MISTRY

View Document

22/04/0922 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 COMPANY NAME CHANGED BIN POD LTD CERTIFICATE ISSUED ON 17/04/09

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 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