DESIGNERS FOR DEVELOPMENT LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

04/10/194 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/10/1818 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 37 GREENHILL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LE

View Document

01/12/171 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/11/156 November 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/10/1423 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/10/1323 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/10/1212 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/09/1130 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/10/105 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/11/9317 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 26/09/90; NO CHANGE OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/897 August 1989 REGISTERED OFFICE CHANGED ON 07/08/89 FROM: 3 TRINITY STREET STRATFORD ON AVON WARWICKSHIRE CV37 6BL

View Document

18/02/8918 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

18/02/8918 February 1989 INTIAL ACCOUNTS MADE UP TO 30/06/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 WD 07/11/88 PD 08/06/87--------- £ SI 2@1

View Document

15/11/8815 November 1988 WD 07/11/88 AD 23/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM: 10/11 SHEEP STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6EF

View Document

30/11/8730 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/11/8711 November 1987 COMPANY NAME CHANGED SELECTARROW LIMITED CERTIFICATE ISSUED ON 12/11/87

View Document

29/07/8729 July 1987 REGISTERED OFFICE CHANGED ON 29/07/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8714 July 1987 ALTER MEM AND ARTS 080687

View Document

19/03/8719 March 1987 CERTIFICATE OF INCORPORATION

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