Advanced company searchLink opens in new window

DESIGN MODULES LIMITED

Company number 04330168

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)
25 Jul 2016 MR01 Registration of charge 043301680009, created on 20 July 2016
22 Jun 2016 AA Accounts for a small company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
17 Aug 2015 AA Accounts for a small company made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
13 Jun 2014 AA Accounts for a small company made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
12 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 8
12 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 7
13 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 6
16 Mar 2010 TM02 Termination of appointment of Howard Ormerod as a secretary
15 Mar 2010 AA Total exemption full accounts made up to 31 December 2009
15 Mar 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
15 Jan 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr Ian David Pattison on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Mr Stephen Paul Bradbury on 15 January 2010