DESIGN WORKSHOP (HUMBERSIDE) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-02-28 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

13/01/2313 January 2023 Change of details for Design Workshop (Humberside) Holdings Ltd as a person with significant control on 2020-05-26

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/11/214 November 2021 Change of details for Design Workshop (Humberside) Holdings Ltd as a person with significant control on 2021-11-02

View Document

02/11/212 November 2021 Cessation of Design Workshop (Humberside) Holdings Ltd as a person with significant control on 2021-11-02

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/01/2119 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM UNIT 1 PRIORY TEC PARK SAXON WAY HESSLE NORTH HUMBERSIDE HU13 9PB

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

20/11/1820 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL REVELL

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY YVONNE REVELL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIGN WORKSHOP (HUMBERSIDE) HOLDINGS LTD

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/03/163 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/02/1413 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

27/02/1327 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR IAN ROY CRONEY

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM UNIT 1A PRIORY TEC PARK SAXON WAY HESSLE EAST YORKSHIRE HU13 9PB

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR JAMES KEITH MCWILLIAM

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/02/1114 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REVELL / 07/02/2010

View Document

15/04/1015 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / YVONNE REVELL / 07/02/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REVELL / 07/02/2009

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/03/991 March 1999 ALTER MEM AND ARTS 03/02/99

View Document

26/02/9926 February 1999 £ SR 18000@1 03/02/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: BRITTANIA HOUSE 374 ANLABY ROAD HULL HUMBERSIDE HU3 6NS

View Document

20/02/9720 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/04/9525 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/9525 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/02/9422 February 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 07/02/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

16/07/9016 July 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 24/02/89; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

25/06/8725 June 1987 RETURN MADE UP TO 13/03/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

22/06/8722 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

22/06/8722 June 1987 RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/04/8419 April 1984 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