DESIGN CONCEPTS (SHOPFITTING AND BUILDING MAINTENANCE) LIMITED

Company Documents

DateDescription
07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/2030 March 2020 APPLICATION FOR STRIKING-OFF

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/11/1922 November 2019 PREVEXT FROM 28/02/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/04/1627 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/06/1526 June 2015 SECOND FILING WITH MUD 04/04/15 FOR FORM AR01

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/04/1528 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR AARON HOPKINSON

View Document

01/05/141 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/05/132 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/04/1227 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR DESIGN CONCEPTS (SHOPFITTING AND BUILDING MAINTENANCE) LIMITED

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED AARON HOPKINSON

View Document

30/04/1030 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

23/11/0923 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

19/10/0919 October 2009 CORPORATE DIRECTOR APPOINTED DESIGN CONCEPTS (SHOPFITTING AND BUILDING MAINTENANCE) LIMITED

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0731 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 7 HIGH STREET, HUCKNALL, NOTTINGHAM, NG15 7HJ

View Document

11/05/0611 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 S80A AUTH TO ALLOT SEC 22/04/05

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 S369(4) SHT NOTICE MEET 22/04/05

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

04/04/054 April 2005 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