DUCTWORK BY DESIGN ENGINEERING LLP

Company Documents

DateDescription
04/06/204 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, LLP MEMBER MARK MANSON-HING

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, LLP MEMBER PAUL ROGERS

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, LLP MEMBER MARTIN KIRKMAN

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, LLP MEMBER PAUL NAYLOR

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, LLP MEMBER AMANDA ROGERS

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, LLP MEMBER MARTIN STEVENS

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, LLP MEMBER DARREN SMITH

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, LLP MEMBER JON WOOLFREY

View Document

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

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BRIGHT

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/09/1511 September 2015 ANNUAL RETURN MADE UP TO 17/08/15

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

03/10/143 October 2014 LLP MEMBER APPOINTED MR STEPHEN PATRICK BRIGHT

View Document

02/10/142 October 2014 ANNUAL RETURN MADE UP TO 17/08/14

View Document

26/09/1426 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS AMANDA ROGERS / 06/04/2014

View Document

26/09/1426 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JON WOOLFREY / 06/04/2014

View Document

26/09/1426 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK MANSON-HING / 06/04/2014

View Document

26/09/1426 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTIN KIRKMAN / 06/04/2014

View Document

26/09/1426 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR DARREN SMITH / 06/04/2014

View Document

26/09/1426 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL ROGERS / 06/04/2014

View Document

26/09/1426 September 2014 LLP MEMBER APPOINTED MR MARTIN STEVENS

View Document

26/09/1426 September 2014 LLP MEMBER APPOINTED MR PAUL NAYLOR

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, LLP MEMBER JEFFREY LEA

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, LLP MEMBER DENISE FAULKNER

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, LLP MEMBER DUCTWORK BY DESIGN LIMITED

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, LLP MEMBER ANGELA LEA

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVID LEA

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM THE OLD CHURCH C/O FPSS LTD QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

28/08/1328 August 2013 ANNUAL RETURN MADE UP TO 17/08/13

View Document

28/08/1328 August 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DUCTWORK BY DESIGN LIMITED / 28/08/2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

31/08/1231 August 2012 ANNUAL RETURN MADE UP TO 17/08/12

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/08/1122 August 2011 ANNUAL RETURN MADE UP TO 17/08/11

View Document

26/05/1126 May 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DUCTWORK BY DESIGN LIMITED / 17/08/2010

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MR DARREN SMITH

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MRS AMANDA ROGERS

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MR JON WOOLFREY

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MR PAUL ROGERS

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MR MARK MANSON-HING

View Document

13/04/1113 April 2011 LLP MEMBER APPOINTED MR MARTIN KIRKMAN

View Document

21/02/1121 February 2011 LLP MEMBER APPOINTED MRS DENISE FAULKNER

View Document

21/02/1121 February 2011 LLP MEMBER APPOINTED MR JEFFREY LEA

View Document

15/02/1115 February 2011 LLP MEMBER APPOINTED MS ANGELA LEA

View Document

15/02/1115 February 2011 LLP MEMBER APPOINTED MRS ELAINE ETTY

View Document

26/01/1126 January 2011 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

29/11/1029 November 2010 COMPANY NAME CHANGED LLP FORMATIONS NO 51 LLP CERTIFICATE ISSUED ON 29/11/10

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, LLP MEMBER MATTHEW CARDEN

View Document

17/11/1017 November 2010 CORPORATE LLP MEMBER APPOINTED DUCTWORK BY DESIGN LIMITED

View Document

17/11/1017 November 2010 LLP MEMBER APPOINTED MR PAUL CLIVE ETTY

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, LLP MEMBER FPSS FINANCIAL PLANNING LTD

View Document

17/11/1017 November 2010 LLP MEMBER APPOINTED MR DAVID LEA

View Document

17/08/1017 August 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information