Advanced company searchLink opens in new window

DESIGNEX CABINETS LIMITED

Company number 04486763

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)
20 Feb 2017 AP01 Appointment of Mrs Angela Phillips as a director on 13 February 2017
30 Sep 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
29 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
19 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
29 Jul 2016 TM01 Termination of appointment of Timothy Paul Farr as a director on 22 July 2016
29 Jul 2016 TM01 Termination of appointment of Barry Newman as a director on 22 July 2016
29 Jul 2016 TM02 Termination of appointment of Barry Newman as a secretary on 22 July 2016
29 Jul 2016 AP03 Appointment of Mrs Angela Phillips as a secretary on 22 July 2016
29 Jul 2016 AP01 Appointment of Mr Jeremy Webb as a director on 22 July 2016
28 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Sep 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
27 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Dec 2014 AD01 Registered office address changed from Unit 10 Lower Mills Bridgend Stonehouse Gloucestershire GL10 2BB England to Unit 2 Severn Vale Building Lower Mills Bridgend Stonehouse Gloucestershire GL10 2BB on 15 December 2014
12 Dec 2014 AD01 Registered office address changed from Unit 2 Severn Vale Building Lower Mills Road Bridgend Stonehouse Gloucestershire GL10 2BB to Unit 10 Lower Mills Bridgend Stonehouse Gloucestershire GL10 2BB on 12 December 2014
17 Nov 2014 AD01 Registered office address changed from 1a Church Street Tewkesbury Gloucestershire GL20 5PA to Unit 2 Severn Vale Building Lower Mills Road Bridgend Stonehouse Gloucestershire GL10 2BB on 17 November 2014
05 Nov 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
09 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Oct 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
14 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Sep 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Feb 2012 AD01 Registered office address changed from C/O Exton Accountants Limited Coldmoor Farm Putley Ledbury Herefordshire HR8 2RD United Kingdom on 1 February 2012
19 Sep 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
27 Apr 2011 AAMD Amended accounts made up to 30 June 2010