DESIGNWERK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-01-22 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
06/12/236 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
13/12/2213 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
13/10/2113 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES |
29/06/2029 June 2020 | APPOINTMENT TERMINATED, SECRETARY SARA COOK |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | SECRETARY APPOINTED MR CHRISTOPHER BACKHOUSE |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
20/12/1720 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/07/161 July 2016 | APPOINTMENT TERMINATED, DIRECTOR EDWARD REYNOLDS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
04/09/154 September 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 |
23/02/1523 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
11/12/1411 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 |
30/01/1430 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/01/1330 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
18/12/1218 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 |
24/01/1224 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
12/01/1212 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/11/111 November 2011 | SECRETARY APPOINTED MRS SARA COOK |
01/11/111 November 2011 | APPOINTMENT TERMINATED, SECRETARY HANNAH BARTON |
25/01/1125 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
23/12/1023 December 2010 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 2ND FLOOR, CARDINE HOUSE 30 NORTH STREET ASHFORD KENT TN24 8JR |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRISTIAN JAMES COOK / 01/10/2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHRISTOPHER REYNOLDS / 01/10/2009 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/07/0818 July 2008 | DIRECTOR APPOINTED MR EDWARD CHRISTOPHER REYNOLDS |
24/01/0824 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
04/09/064 September 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
24/01/0624 January 2006 | SECRETARY RESIGNED |
24/01/0624 January 2006 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
24/01/0624 January 2006 | NEW DIRECTOR APPOINTED |
24/01/0624 January 2006 | NEW SECRETARY APPOINTED |
24/01/0624 January 2006 | DIRECTOR RESIGNED |
23/01/0623 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