DOMESTIC ARCHITECTURE LIMITED

Company Documents

DateDescription
14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/01/1616 January 2016 DISS40 (DISS40(SOAD))

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
3 CLUNTERGATE
HORBURY
WAKEFIELD
WEST YORKSHIRE
WF4 5AF
ENGLAND

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM
1-3 TITHE BARN STREET
HORBURY
WEST YORKSHIRE
WF4 6HN

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 January 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
VICTORIA CHAMBERS WOOD STREET
WAKEFIELD
WEST YORKSHIRE
WF1 2HB

View Document

28/10/1428 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

06/07/146 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREEMAN

View Document

30/01/1430 January 2014 Annual accounts for year ending 30 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/09/131 September 2013 REGISTERED OFFICE CHANGED ON 01/09/2013 FROM
168 LEEDS ROAD
NEWTON HILL
WAKEFIELD
WEST YORKSHIRE
WF1 2QA

View Document

19/02/1319 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL RICHARD FREEMAN / 13/01/2012

View Document

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BAILEY / 13/01/2012

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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