DESIGNER WEBSITES LIMITED
Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTONY FORTT |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR RUTH FORTT |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | DIRECTOR APPOINTED MR ANTONY JAMES FORTT |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES |
24/06/1924 June 2019 | DIRECTOR APPOINTED MRS RUTH LOUISE FORTT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | APPOINTMENT TERMINATED, SECRETARY RUTH FORTT |
27/02/1427 February 2014 | APPOINTMENT TERMINATED, DIRECTOR RUTH FORTT |
27/02/1427 February 2014 | APPOINTMENT TERMINATED, DIRECTOR RUTH FORTT |
27/02/1427 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM CARDIFF HOUSE PRIORITY BUSINESS PARK CARDIFF ROAD BARRY SOUTH GLAMORGAN CF63 2AW WALES |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/02/1319 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
02/12/122 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/03/114 March 2011 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM CARDIFF HOUSE CARDIFF ROAD BARRY CF63 2BG |
21/02/1121 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/10/1028 October 2010 | ADOPT ARTICLES 22/10/2010 |
05/10/105 October 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL ZAHRA |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM ZAHRA / 16/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PETER FORTT / 16/02/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH LOUISE FORTT / 16/02/2010 |
16/02/1016 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM UNIT 326B VALE ENTERPRISE CENTRE HAYES ROAD SULLY VALE OF GLAMORGAN CF64 5SY |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
03/01/083 January 2008 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: UNIT 324, VALE ENTERPRISE CENTRE HAYES ROAD SULLY VALE OF GLAMORGAN CF64 5SY |
22/02/0722 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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