DESIGN AND MATERIALS LIMITED

Company Documents

DateDescription
19/08/2319 August 2023 Final Gazette dissolved following liquidation

View Document

19/08/2319 August 2023 Final Gazette dissolved following liquidation

View Document

19/05/2319 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/11/2222 November 2022 Liquidators' statement of receipts and payments to 2022-09-12

View Document

17/11/2117 November 2021 Liquidators' statement of receipts and payments to 2021-09-12

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE MCDONALD

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MT ANTONY KINGSTON / 21/05/2017

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MT ANTONY KINGSTON

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, SECRETARY BRUCE MCDONALD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 DIRECTOR APPOINTED MR ANTONY KINGSTON

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1022 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE HEMPHILL MCDONALD / 21/05/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 ALTER ARTICLES 02/04/2008

View Document

10/04/0810 April 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/04/0810 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: LAWN ROAD CARLTON IN LINDRICK WORKSOP S81 9LB

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

15/08/0115 August 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: C/O PRESTOPLAN LIMITED FOUR OAKS ROAD WALTON SUMMIT PRESTON PR5 8AP

View Document

22/05/0122 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 NEW SECRETARY APPOINTED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/951 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

08/10/948 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/944 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 FULL ACCOUNTS MADE UP TO 02/01/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9327 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/04/938 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 REGISTERED OFFICE CHANGED ON 09/03/93 FROM: FOUR OAKES ROAD WALTON SUMMIT CENTRE PRESTON PR5 8AS

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9214 August 1992 AUDITOR'S RESIGNATION

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 S386 DISP APP AUDS 10/05/91

View Document

21/06/9221 June 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 NEW SECRETARY APPOINTED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/03/9127 March 1991 RETURN MADE UP TO 16/03/91; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9027 July 1990 CREATE A GUARANTEE 09/07/90

View Document

26/07/9026 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 REGISTERED OFFICE CHANGED ON 18/06/90 FROM: SUNBRIDGE HOUSE 80 KIRKGATE BRADFORD WEST YORKSHIRE BD1 1TH

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/04/897 April 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

17/05/8817 May 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/08/8620 August 1986 RETURN MADE UP TO 20/12/85; FULL LIST OF MEMBERS

View Document

13/11/7213 November 1972 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