Advanced company searchLink opens in new window

DESIGN & DISPLAY LIMITED

Company number 02612800

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)
31 Jul 2019 AP01 Appointment of Haq Nawaz Hussain as a director on 29 July 2019
17 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
01 May 2019 AA Total exemption full accounts made up to 31 July 2018
13 Jul 2018 CH01 Director's details changed for Mr Clive Roland Lloyd on 13 July 2018
13 Jul 2018 CH03 Secretary's details changed for Mr Clive Roland Lloyd on 13 July 2018
04 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 31 July 2017
19 Mar 2018 PSC04 Change of details for Mrs Virginia Annabelle Lloyd as a person with significant control on 19 March 2018
19 Mar 2018 CH01 Director's details changed for Mrs Virginia Annabelle Lloyd on 19 March 2018
24 Jan 2018 AD02 Register inspection address has been changed to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE
14 Jul 2017 PSC01 Notification of Virginia Annabelle Lloyd as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Clive Roland Lloyd as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
04 Apr 2017 AA Full accounts made up to 31 July 2016
13 Mar 2017 TM01 Termination of appointment of Philip Edward Bamford as a director on 8 February 2017
17 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000
06 May 2016 AA Accounts for a medium company made up to 31 July 2015
27 Apr 2016 SH08 Change of share class name or designation
26 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
04 Jan 2016 AP01 Appointment of Mr Phil Bamford as a director on 2 January 2016
17 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,000
11 May 2015 AA Accounts for a medium company made up to 31 July 2014
17 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
02 May 2014 AA Accounts for a medium company made up to 31 July 2013
19 Nov 2013 AP01 Appointment of Mr Alastair Craven as a director