TRIMMINGS BY DESIGN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

14/01/2214 January 2022 Registration of charge 038658530006, created on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Change of details for Trimmings by Design (Holdings) Limited as a person with significant control on 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

11/11/2111 November 2021 Change of details for Trimmings by Design (Holdings) Limited as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Trimmings by Design (Holdings) Limited as a person with significant control on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Trimmings by Design (Holdings) Limited as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mr Grant Michael Redfern on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Trimmings by Design (Holdings) Limited as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from Gresham Road Derby DE24 8AW to Gresham Road Derby Derbyshire DE24 8AW on 2021-11-09

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CESSATION OF GRANT MICHAEL REDFERN AS A PSC

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIMMINGS BY DESIGN (HOLDINGS) LIMITED

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR GARY FOWLER

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAPMAN

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD CORKETT

View Document

22/05/1822 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 ADOPT ARTICLES 22/05/2017

View Document

12/01/1712 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038658530005

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/08/141 August 2014 08/07/14 STATEMENT OF CAPITAL GBP 56000

View Document

01/08/141 August 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/141 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/10/1229 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MICHAEL REDFERN / 10/10/2011

View Document

11/10/1111 October 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD ARTHUR JOHN CORKETT / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW FOWLER / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE CHAPMAN / 11/10/2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAMSDEN TAYLOR / 11/10/2011

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MICHAEL REDFERN / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW FOWLER / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE CHAPMAN / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAMSDEN TAYLOR / 05/11/2009

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 AUDITOR'S RESIGNATION

View Document

05/11/075 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

15/11/0515 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 1 WOODBOROUGH ROAD NOTTINGHAM NOTTINGHAMSHIRE NG1 3FG

View Document

06/01/056 January 2005 AUDITOR'S RESIGNATION

View Document

15/11/0415 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0127 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/017 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

10/02/0010 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/12/99

View Document

10/02/0010 February 2000 SHARES AGREEMENT OTC

View Document

08/02/008 February 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED TRIMMINGS BY DESIGNS LIMITED CERTIFICATE ISSUED ON 17/01/00

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/99

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 ADOPTARTICLES24/12/99

View Document

04/01/004 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9929 December 1999 COMPANY NAME CHANGED TASKREADY LIMITED CERTIFICATE ISSUED ON 30/12/99

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 £ NC 1000/100000 29/11/99

View Document

16/12/9916 December 1999 NC INC ALREADY ADJUSTED 29/11/99

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: 1 WOODBOROUGH ROAD NOTTINGHAM NOTTINGHAMSHIRE NG1 3FG

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: PENMINE HOUSE 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 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