DAVID GRANGER ARCHITECTURAL DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

18/07/2518 July 2025 NewChange of details for Mr David William Granger as a person with significant control on 2025-06-26

View Document

11/06/2511 June 2025 NewPurchase of own shares.

View Document

09/06/259 June 2025 Cessation of Sally Ann Granger as a person with significant control on 2025-06-05

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

09/06/259 June 2025 Change of details for Mr David William Granger as a person with significant control on 2025-06-05

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-07 with updates

View Document

02/05/252 May 2025 Termination of appointment of Stuart Morris Falder as a director on 2025-03-31

View Document

28/04/2528 April 2025 Resolutions

View Document

25/04/2525 April 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Register inspection address has been changed from C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to The Old Cottage Hospital Leicester Road Ashby De La Zouch Leicestershire LE65 1DB

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Director's details changed for Mark Smalley on 2023-04-20

View Document

20/04/2320 April 2023 Secretary's details changed for Lesley Jayne Moore on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Stuart Morris Falder on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Mrs Sally Ann Granger as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Mr David William Granger as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Lesley Jayne Moore on 2023-04-20

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

20/04/2320 April 2023 Director's details changed for Mr Michael James Perry on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mr David William Granger on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM THE OLD DAIRY, MILL STREET PACKINGTON, ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1WN

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

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

View Accounts

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK SMALLEY / 22/02/2017

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PERRY / 01/01/2016

View Document

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

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/04/1517 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MARK SMALLEY

View Document

16/04/1516 April 2015 SAIL ADDRESS CHANGED FROM: 5 TRINITY TERRACE LONDON ROAD DERBY DERBYSHIRE DE1 2QS

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR MICHAEL JAMES PERRY

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GRANGER / 31/03/2015

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information