DRAFTING AND DESIGN CENTRE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-09-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Director's details changed for Clair Mcballantine on 2024-08-03

View Document

20/08/2420 August 2024 Change of details for Mr Peter Mcballantine as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Change of details for Clair Mcballantine as a person with significant control on 2024-08-20

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/12/228 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MCBALLANTINE / 23/07/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / CLAIR MCBALLANTINE / 23/07/2018

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIR MCBALLANTINE

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCBALLANTINE

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MCBALLANTINE

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIR MCBALLANTINE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

21/09/1521 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

24/09/1324 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR MCBALLANTINE / 01/09/2013

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIR MCBALLANTINE / 01/09/2013

View Document

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR MCBALLANTINE / 01/08/2012

View Document

11/10/1211 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIR MCBALLANTINE / 01/08/2012

View Document

09/10/129 October 2012 03/09/12 STATEMENT OF CAPITAL GBP 2

View Document

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/11/1117 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/09/1023 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/11/095 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM CONCEPT HOUSE BOUNDARY COURT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBYSHIRE DE74 2NN

View Document

30/12/0730 December 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: CONCEPT HOUSE, BOUNDARY COURT WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBYSHIRE DE74 2NN

View Document

12/02/0412 February 2004 COMPANY NAME CHANGED DDC PRECISION LIMITED CERTIFICATE ISSUED ON 12/02/04

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 NEW SECRETARY APPOINTED

View Document

05/10/035 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 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