REALISATION BY DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

18/01/2518 January 2025 Change of details for Ms Debbie Willis as a person with significant control on 2025-01-18

View Document

18/01/2518 January 2025 Change of details for Mr Andrew Philip Willis as a person with significant control on 2025-01-18

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Current accounting period extended from 2024-02-28 to 2024-07-31

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/10/1514 October 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 4 DYKE LANE WHEATHAMPSTEAD HERTS AL4 8NN

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/10/146 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/10/132 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/08/1224 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/08/1124 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/09/101 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP WILLIS / 01/10/2009

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE WILLIS / 01/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/06/0818 June 2008 CURRSHO FROM 31/08/2007 TO 28/02/2007

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

01/04/081 April 2008 DISS40 (DISS40(SOAD))

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATE, DIRECTOR COPPERFIELD CORPORATE MANAGEMENT LTD LOGGED FORM

View Document

31/03/0831 March 2008 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 42 COPPERFIELD STREET LONDON SE1 ODY

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW WILLIS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY BANKSIDE CORPORATE SERVICES LTD

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATE, SECRETARY COPPERFIELD CORPORATE MANAGEMENT LIMITED LOGGED FORM

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DEBBIE WILLIS

View Document

20/02/0820 February 2008 COMPANY NAME CHANGED WELLINGTON RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 26/02/08

View Document

12/02/0812 February 2008 FIRST GAZETTE

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

21/08/0621 August 2006 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