- Company Overview for S & D P DESIGN SERVICES LIMITED (01082669)
- Filing history for S & D P DESIGN SERVICES LIMITED (01082669)
- People for S & D P DESIGN SERVICES LIMITED (01082669)
- Charges for S & D P DESIGN SERVICES LIMITED (01082669)
- More for S & D P DESIGN SERVICES LIMITED (01082669)
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) |
---|---|---|---|
23 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Dec 2016 | SH08 | Change of share class name or designation | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Jan 2016 | SH08 | Change of share class name or designation | |
26 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | AD01 | Registered office address changed from C/O Langtons 11th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ to One New Street Wells Somerset BA5 2LA on 3 December 2015 | |
15 Sep 2015 | AP01 | Appointment of Mrs. Elizabeth Helen Parry as a director on 23 March 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for David Charles Parry on 10 February 2015 | |
09 Feb 2015 | CH01 | Director's details changed for David Charles Parry on 9 February 2015 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
31 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
28 Jan 2013 | CH01 | Director's details changed for David Charles Parry on 28 January 2013 | |
28 Jan 2013 | CH03 | Secretary's details changed for Elizabeth Helen Parry on 28 January 2013 | |
24 Jan 2013 | AD01 | Registered office address changed from Burnt House Farm Windsor Hill Somerset BA4 4JQ on 24 January 2013 | |
26 Mar 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders |