Advanced company searchLink opens in new window

DESIGNTIDY LIMITED

Company number 00871860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2005 AA Accounts for a dormant company made up to 31 March 2005
18 Jan 2005 363s Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
18 Jan 2005 AA Accounts for a dormant company made up to 31 March 2004
18 Jan 2005 287 Registered office changed on 18/01/05 from: 116 duke street liverpool L1 5JW
17 Feb 2004 363s Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
02 Oct 2003 AA Accounts for a dormant company made up to 31 March 2003
06 Jan 2003 363s Return made up to 31/12/02; full list of members
12 Dec 2002 AA Accounts for a dormant company made up to 31 March 2002
27 Mar 2002 AA Accounts for a dormant company made up to 31 March 2001
02 Feb 2002 363s Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/02/02
10 Dec 2001 287 Registered office changed on 10/12/01 from: 240 hawthorne road liverpool merseyside L20 3AS
23 Apr 2001 287 Registered office changed on 23/04/01 from: 81 kennelwood avenue liverpool merseyside L33 6UE
29 Mar 2001 AA Accounts for a medium company made up to 31 March 2000
14 Feb 2001 363s Return made up to 31/12/00; full list of members
28 Jul 2000 363s Return made up to 31/12/99; full list of members
07 Oct 1999 CERTNM Company name changed roughwood chemists LIMITED\certificate issued on 08/10/99
31 Aug 1999 AA Accounts for a medium company made up to 31 March 1999
26 Apr 1999 287 Registered office changed on 26/04/99 from: 25 merton road bootle merseyside L20 3BJ
10 Apr 1999 288a New director appointed
09 Apr 1999 395 Particulars of mortgage/charge
09 Apr 1999 288b Director resigned
08 Apr 1999 395 Particulars of mortgage/charge
08 Apr 1999 155(6)a Declaration of assistance for shares acquisition
08 Apr 1999 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Apr 1999 RESOLUTIONS Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions