DESIGNER WOODWORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
29/05/2529 May 2025 | Confirmation statement made on 2025-03-09 with no updates |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
27/02/2327 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-09 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER RICHARD HOLLIS / 07/05/2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
09/03/189 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR WALTER RICHARD HOLLIS / 09/03/2018 |
09/03/189 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL KEITH DANIELS / 09/03/2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/01/174 January 2017 | REGISTERED OFFICE CHANGED ON 04/01/2017 FROM CEDAR COURT, COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/04/1620 April 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/04/1515 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/04/142 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
12/04/1212 April 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/04/115 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIONEL KEITH DANIELS / 09/03/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER RICHARD HOLLIS / 09/03/2010 |
15/03/1015 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/03/0928 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | APPOINTMENT TERMINATED DIRECTOR GARETH ELDRIDGE |
17/03/0817 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: MEON HOUSE COLLEGE STREET PETERSFIELD GU32 3JN |
03/04/073 April 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/02/0713 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
08/01/078 January 2007 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/05/05 |
25/07/0625 July 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
25/07/0525 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
15/07/0515 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/07/0515 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
31/03/0531 March 2005 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
31/03/0531 March 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | SECRETARY RESIGNED |
24/03/0524 March 2005 | NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | NEW SECRETARY APPOINTED |
09/03/059 March 2005 | 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