SHADING BY DESIGN LIMITED

Company Documents

DateDescription
07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/02/1616 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/02/1519 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD JAMES REYNOLDS / 01/01/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN REYNOLDS / 01/01/2014

View Document

07/02/147 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JAMES REYNOLDS / 22/11/2013

View Document

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/02/1326 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/02/129 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/03/113 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP

View Document

15/03/1015 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY EDWARD JAMES REYNOLDS / 01/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/12/0912 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 257B CROYDON ROAD BECKENHAM KENT BR3 3PS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/12/0721 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 164 UPPER NEW WALK LEICESTER LEICESTERSHIRE LE1 7QA

View Document

01/04/041 April 2004 REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 37 REYNOLDS WHARF COALPORT TELFORD TF8 7HU

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 4 ADMIRALTY WAY CAMBERLEY SURREY GU15 3DT

View Document

10/05/0310 May 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 � NC 1000/10000 30/08/02

View Document

17/12/0217 December 2002 NC INC ALREADY ADJUSTED 30/08/02

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: 162-166 UPPER NEW WALK LEICESTER LEICESTERSHIRE LE1 7QA

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 S366A DISP HOLDING AGM 06/02/02

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document


More Company Information