THE LINEN CUPBOARD T/A "DESIGN & STYLE" LTD

Company Documents

DateDescription
31/12/2131 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM LARCHWOOD, THE GROVE PAIGNTON DEVON TQ4 7DL

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 COMPANY NAME CHANGED THE LINEN COMPANY LTD CERTIFICATE ISSUED ON 23/11/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR KRISTIAN JOHN SNOWBALL

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR LYNN SNOWBALL

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIAN JOHN SNOWBALL

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SNOWBALL

View Document

28/02/1828 February 2018 CESSATION OF JOHN SNOWBALL AS A PSC

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN SNOWBALL

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/12/1514 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/11/1126 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SNOWBALL / 09/12/2009

View Document

09/12/099 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SNOWBALL / 09/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN MARGARET JANE SNOWBALL / 09/12/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 6 CREEK END, SOUTH POOL KINGSBRIDGE DEVON TQ7 2RN

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0329 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 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