PROPERTY DESIGN AND DRAW LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/10/224 October 2022 Appointment of Sharon Susan Watson as a director on 2022-09-28

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM C/O FREEMAN CARR KESTREL HOUSE 111 HEATH ROAD TWICKENHAM TW1 4AF ENGLAND

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 COMPANY NAME CHANGED COMPLETE CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 21/03/17

View Document

25/01/1725 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM C/O FREEMAN CARR FREEMAN CARR HOUSE 58 58 CROWN ROAD TWICKENHAM TW1 3EH

View Document

04/05/164 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

13/05/1513 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE PATRICK COLEMAN / 01/06/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM C/O FREEMAN CARR C/O FREEMAN CARR 3RD FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM MIDDX TW1 3QS

View Document

13/05/1413 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET COLEMAN

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O FREEMAN CARR 3RD FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 1 VAUGHAN CLOSE HAMPTON MIDDLESEX TW12 3XL

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM UNIT A1/E CRABTREE ROAD THORPE INDUSTRIAL ESTATE EGHAM SURREY TW20 8RN ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 7 GRAVEL ROAD TWICKENHAM TW2 6RH

View Document

15/06/1115 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/07/106 July 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 11 CHURCHVIEW ROAD TWICKENHAM MIDDLESEX TW2 5BT

View Document

03/03/033 March 2003 DELIVERY EXT'D 3 MTH 30/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 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