Advanced company searchLink opens in new window

DESIGNER CONTRACTS LIMITED

Company number 05297539

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)
02 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 75,000
15 Apr 2015 AA Full accounts made up to 31 October 2014
10 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 75,000
19 May 2014 AA Full accounts made up to 31 October 2013
28 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 75,000
14 May 2013 AA Full accounts made up to 31 October 2012
03 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
06 Mar 2012 AA Full accounts made up to 31 October 2011
02 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
07 Jun 2011 AA Full accounts made up to 31 October 2010
01 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
30 Apr 2010 AA Full accounts made up to 31 October 2009
17 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Peter Anthony Kelsey on 26 November 2009
13 Nov 2009 CH03 Secretary's details changed for Susan Kelsey on 27 October 2009
13 Nov 2009 CH01 Director's details changed for Peter Anthony Kelsey on 27 October 2009
30 Jul 2009 AA Accounts for a medium company made up to 31 October 2008
03 Dec 2008 363a Return made up to 26/11/08; full list of members
27 Mar 2008 AA Accounts for a medium company made up to 31 October 2007
30 Dec 2007 363s Return made up to 26/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Mar 2007 AA Accounts for a medium company made up to 31 October 2006
05 Jan 2007 363s Return made up to 26/11/06; full list of members
07 Aug 2006 287 Registered office changed on 07/08/06 from: princess house 122 queen street sheffield south yorkshire S1 2DW
01 Aug 2006 MEM/ARTS Memorandum and Articles of Association
19 Jul 2006 CERTNM Company name changed hlw 256 LIMITED\certificate issued on 19/07/06