DESIGN TYPES LIMITED

Company Documents

DateDescription
24/01/1924 January 2019 SECRETARY APPOINTED HUGH DAVIES

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / NICOLETTE STEPHANIE RUGG / 01/09/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE STEPHANIE RUGG / 01/09/2018

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

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

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 SAIL ADDRESS CHANGED FROM: C/O MACDEES ACCOUNTANCY LTD 1 PENNYS LANE WILTON SALISBURY SP2 0BE UNITED KINGDOM

View Document

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

View Accounts

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM C/O MACDEES ACCOUNTANCY LTD 1 PENNYS LANE WILTON SALISBURY WILTSHIRE SP2 0BE UNITED KINGDOM

View Document

14/10/1314 October 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

29/03/1329 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/07/114 July 2011 REGISTERED OFFICE CHANGED ON 04/07/2011 FROM C/O ENTERPRISE HOUSE OFFICE 5 BOATHOUSE BUSINESS PARK CHERRYORCHARD LANE SALISBURY WILTSHIRE SP2 7LD UNITED KINGDOM

View Document

04/07/114 July 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

04/07/114 July 2011 SAIL ADDRESS CHANGED FROM: C/O ENTERPRISE HOUES UNIT 5 BOATHOUSE MEADOW BUSINESS PARK CHERY ORCHARD LANE SALISBURY WILTS SP2 7LD UNITED KINGDOM

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 2 PADDOCK CLOSE SIXPENNY HANDLEY SALISBURY WILTSHIRE SP5 5NZ UNITED KINGDOM

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLETTE STEPHANIE RUGG / 20/03/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM THE GRANARY BRIDGE FARM LOWER ROAD BRITFORD SALISBURY SP5 4DY

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN FOSTER

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 862 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH DORSET BH7 6DQ

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/0411 June 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

20/05/0320 May 2003 REGISTERED OFFICE CHANGED ON 20/05/03 FROM: 833 CHRISTCHURCH ROAD BOSCOMBE BOURNEMOUTH DORSET BH7 6AR

View Document

10/05/0310 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 18 HIGH STREET SHAFTESBURY DORSET SP7 8JG

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 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