A1 DESIGN AND MANUFACTURING COMPANY LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

21/01/2221 January 2022 Application to strike the company off the register

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

28/12/1528 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/01/1110 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN CHRISTOPHER SMITH / 16/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY CAROL SMITH / 16/12/2009

View Document

28/05/0928 May 2009 SECRETARY APPOINTED MARY CAROL SMITH

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY RALPH SMITH

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0912 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM CHARLECOTE HOUSE 496 STREETSBROOK ROAD SOLIHULL WEST MIDLANDS B91 1RH

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM 59 NASEBY ROAD SOLIHULL WEST MIDLANDS B91 2DR

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

22/01/0422 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

03/01/973 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 SECRETARY RESIGNED

View Document

17/12/9317 December 1993 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