- Company Overview for ALL DESIGN MATTERS LIMITED (05340214)
- Filing history for ALL DESIGN MATTERS LIMITED (05340214)
- People for ALL DESIGN MATTERS LIMITED (05340214)
- Registers for ALL DESIGN MATTERS LIMITED (05340214)
- More for ALL DESIGN MATTERS LIMITED (05340214)
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) |
---|---|---|---|
13 Sep 2018 | PSC04 | Change of details for Amanda Jane Morgan as a person with significant control on 13 September 2018 | |
13 Sep 2018 | CH01 | Director's details changed for Mr Andrew David Morgan on 13 September 2018 | |
13 Sep 2018 | CH03 | Secretary's details changed for Amanda Jane Morgan on 13 September 2018 | |
13 Sep 2018 | PSC04 | Change of details for Mr Andrew David Morgan as a person with significant control on 13 September 2018 | |
13 Sep 2018 | PSC04 | Change of details for Amanda Jane Morgan as a person with significant control on 13 September 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
25 Jan 2018 | AD02 | Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to 9 Victoria Road Fulwood Preston PR2 8nd | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
26 Jan 2017 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
26 Jan 2017 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
19 Dec 2014 | CH01 | Director's details changed for Mr Andrew David Morgan on 19 December 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 2 April 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders |