DESIGNER WOODWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

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

View Accounts

28/05/2128 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER RICHARD HOLLIS / 07/05/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

09/03/189 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR WALTER RICHARD HOLLIS / 09/03/2018

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL KEITH DANIELS / 09/03/2018

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM CEDAR COURT, COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

27/02/1327 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

12/04/1212 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/04/115 April 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL KEITH DANIELS / 09/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WALTER RICHARD HOLLIS / 09/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/03/0928 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR GARETH ELDRIDGE

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: MEON HOUSE COLLEGE STREET PETERSFIELD GU32 3JN

View Document

03/04/073 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/01/078 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/05/05

View Document

25/07/0625 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 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