ANNETTE & STEVE DESIGN CREATIVE LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

15/07/2415 July 2024 Notification of Stephen Wilkins as a person with significant control on 2016-07-03

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

15/07/2415 July 2024 Withdrawal of a person with significant control statement on 2024-07-15

View Document

15/07/2415 July 2024 Notification of Annette Wilkins as a person with significant control on 2016-07-03

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Registered office address changed from Unit 10a Service House 61 - 63 Rochester Road Aylesford Kent ME20 7BS England to Office 1 the Coachworks Old Mill Lane Aylesford Kent ME20 7DT on 2023-08-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

02/12/202 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, SECRETARY VIVIEN BOUTTELL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 6E THOMAS WAY LAKESVIEW BUSINESS PARK HERSDEN CANTERBURY KENT CT3 4JZ

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

07/03/167 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE LOUISE WILKINS / 03/07/2015

View Document

10/08/1510 August 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEOFFREY WILKINS / 03/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/09/1317 September 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/07/1215 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/07/1123 July 2011 SECRETARY'S CHANGE OF PARTICULARS / VIVIEN RUTH BOUTTELL / 03/07/2011

View Document

23/07/1123 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY WILKINS / 03/07/2011

View Document

23/07/1123 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE LOUISE WILKINS / 03/07/2011

View Document

23/07/1123 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

22/07/0922 July 2009 COMPANY NAME CHANGED STEVE WILKINS DESIGNS LIMITED CERTIFICATE ISSUED ON 24/07/09

View Document

03/07/093 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information