DESIGNBOARD COMPOSITES LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Termination of appointment of Steven John Walley as a director on 2022-01-24

View Document

25/01/2225 January 2022 Cessation of Gavin Douglas Walley as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Cessation of Steven John Walley as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Termination of appointment of Gavin Douglas Walley as a director on 2022-01-24

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN WALLEY

View Document

10/02/2010 February 2020 CESSATION OF DUNCAN STUART WALLEY AS A PSC

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON STONE PAVING LTD

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN DOUGLAS WALLEY

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN STUART WALLEY

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR DUNCAN STUART WALLEY / 07/08/2019

View Document

28/10/1928 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED BUBU (UK) LTD CERTIFICATE ISSUED ON 12/08/19

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM BRUCE MARSHALL & CO 3 CREWE RD SANDBACH CHESHIRE CW11 4NE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STUART WALLEY / 06/12/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WALLEY / 06/12/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DOUGLAS WALLEY / 06/12/2016

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STUART WALLEY / 03/07/2015

View Document

09/03/159 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

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

View Accounts

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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