DESIGN & CREATE LTD

Company Documents

DateDescription
03/02/253 February 2025 Liquidators' statement of receipts and payments to 2025-01-07

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Registered office address changed from Studio Workshop Lowdown Farm Bishops Tachbrook Leamington Spa Warwickshire CV33 9RT to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-01-11

View Document

11/01/2411 January 2024 Appointment of a voluntary liquidator

View Document

11/01/2411 January 2024 Statement of affairs

View Document

10/11/2310 November 2023 Change of details for Mr James Jeffry Wyatt as a person with significant control on 2018-04-06

View Document

10/11/2310 November 2023 Change of details for Mr James Jeffry Wyatt as a person with significant control on 2020-02-23

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-29

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-29

View Document

06/10/226 October 2022 Notification of Helen Wyatt as a person with significant control on 2022-01-01

View Document

06/10/226 October 2022 Change of details for Mr James Jeffry Wyatt as a person with significant control on 2022-01-01

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

18/11/2118 November 2021 Appointment of Mrs Helen Jane Wyatt as a director on 2021-02-01

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-29

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

08/12/208 December 2020 29/01/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

29/10/1929 October 2019 29/01/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 06/04/18 STATEMENT OF CAPITAL GBP 2

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

29/02/1629 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JEFFRY WYATT / 07/02/2015

View Document

12/02/1512 February 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE WYATT / 07/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 PREVSHO FROM 31/01/2014 TO 30/01/2014

View Document

10/03/1410 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/03/1326 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/04/1220 April 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/04/1126 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JEFFRY WYATT / 16/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN JANE STEWARD / 16/02/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: STUDIO WORKSHOP, LOWDOWN FARM BISHOPS TACHBROOK LEAMINGTON SPA CV33 9RT

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 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