DILLONS DESIGN LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewChange of details for Mr Terry James Dillon as a person with significant control on 2025-09-23

View Document

26/09/2526 September 2025 NewDirector's details changed for Mr Terry James Dillon on 2025-09-23

View Document

26/09/2526 September 2025 NewRegistered office address changed from 9 Slewton Crescent Whimple Exeter EX5 2QA England to 14 Slewton Crescent Whimple Exeter EX5 2QA on 2025-09-26

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

23/01/2523 January 2025 Change of details for Mr Terry James Dillon as a person with significant control on 2025-01-22

View Document

23/01/2523 January 2025 Change of details for Mr Terry James Dillon as a person with significant control on 2025-01-22

View Document

23/01/2523 January 2025 Registered office address changed from Highfield Ebford Lane Ebford Exeter EX3 0QX England to 9 Slewton Crescent Whimple Exeter EX5 2QA on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Mr Terry James Dillon on 2025-01-22

View Document

23/01/2523 January 2025 Director's details changed for Mr Terry James Dillon on 2025-01-22

View Document

16/12/2416 December 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

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

04/01/244 January 2024 Director's details changed for Mr Terry James Dillon on 2024-01-04

View Document

04/01/244 January 2024 Change of details for Mr Terry James Dillon as a person with significant control on 2024-01-04

View Document

04/01/244 January 2024 Registered office address changed from 76a Exeter Road Exmouth EX8 1PZ England to Highfield Ebford Lane Ebford Exeter EX3 0QX on 2024-01-04

View Document

14/08/2314 August 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

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

10/09/2010 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

16/08/1916 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

04/10/184 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BATES

View Document

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

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 64A BIRCHWOOD ROAD EXMOUTH DEVON EX8 4LL

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JAMES DILLON / 01/09/2017

View Document

24/07/1724 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

10/05/1610 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

19/10/1519 October 2015 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

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 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

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

29/07/1329 July 2013 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

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN BATES / 15/07/2011

View Document

11/05/1111 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JAMES DILLON / 11/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 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