DB DESIGN (WARWICK) LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/208 April 2020 APPLICATION FOR STRIKING-OFF

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES DELLOW / 01/04/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 SAIL ADDRESS CHANGED FROM: 6 SMYTHE GROVE WARWICK CV34 5SE ENGLAND

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 SAIL ADDRESS CHANGED FROM: FLAT 12 THE TUDORS 43-45 LODE LANE SOLIHULL WEST MIDLANDS B91 2AF ENGLAND

View Document

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

View Accounts

02/03/152 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

02/03/152 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 SAIL ADDRESS CREATED

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES DELLOW / 01/01/2015

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

23/02/1423 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

08/08/138 August 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

05/03/135 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY HELEN DELLOW

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN ISOBEL DELLOW / 01/01/2010

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN DELLOW

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN ISOBEL DELLOW / 01/04/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES DELLOW / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ISOBEL DELLOW / 01/03/2010

View Document

10/03/1010 March 2010 CHANGE PERSON AS DIRECTOR

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 70 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LQ

View Document

12/02/0812 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/984 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 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