BY DESIGN DIGITAL ENGINEERING LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

03/12/243 December 2024 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Begbies Traynor, Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-12-03

View Document

27/11/2427 November 2024 Appointment of a voluntary liquidator

View Document

27/11/2427 November 2024 Statement of affairs

View Document

27/11/2427 November 2024 Resolutions

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/01/2030 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ ENGLAND

View Document

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

06/07/196 July 2019 COMPANY NAME CHANGED RWL DESIGN GROUP LTD CERTIFICATE ISSUED ON 06/07/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 44 GARDNER AVENUE CORRINGHAM STANFORD-LE-HOPE ESSEX SS17 7SD ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM UNIT 4, VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

16/11/1716 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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