DESIGNWORKS ETC. LIMITED

Company Documents

DateDescription
01/04/221 April 2022 Notice of move from Administration to Dissolution

View Document

01/11/211 November 2021 Administrator's progress report

View Document

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 12 THEATRE COURT LONDON ROAD NORTHWICH CHESHIRE CW9 5HB ENGLAND

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/03/198 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 12 12 THEATRE COURT LONDON ROAD NORTHWICH CHESHIRE CW9 5HB ENGLAND

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 3 SLATERS COURT KNUTSFORD CHESHIRE WA16 6BW

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/12/157 December 2015 SAIL ADDRESS CREATED

View Document

07/12/157 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

07/12/157 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/12/143 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE OAKLEY / 04/09/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/04/1418 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/11/1312 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038760270002

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/11/1214 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/04/1222 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/01/128 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR KUMAR VARMA

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, SECRETARY KUMAR VARMA

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/12/1014 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/03/1017 March 2010 DISS40 (DISS40(SOAD))

View Document

16/03/1016 March 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANETTE OAKLEY / 12/11/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KUMAR VARMA / 12/11/2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KUMAR VARMA / 08/09/2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 PREVEXT FROM 31/01/2008 TO 31/07/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/01/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

25/11/9925 November 1999 COMPANY NAME CHANGED FOCUSFOLD LIMITED CERTIFICATE ISSUED ON 26/11/99

View Document

12/11/9912 November 1999 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