Advanced company searchLink opens in new window

DESIGN FORUM BUILDING SOLUTIONS LIMITED

Company number 05348693

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)
29 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 5
05 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
14 Sep 2011 CERTNM Company name changed design forum LIMITED\certificate issued on 14/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
  • NM01 ‐ Change of name by resolution
12 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 AD01 Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 9 May 2011
24 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Dec 2010 TM02 Termination of appointment of Glenn Millar as a secretary
09 Dec 2010 TM01 Termination of appointment of Glenn Millar as a director
26 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Glenn Michael Millar on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Stephen Ball on 26 February 2010
26 Feb 2010 CH01 Director's details changed for Stephen Atkinson on 26 February 2010
26 Feb 2010 CH03 Secretary's details changed for Glenn Michael Millar on 26 February 2010
15 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
27 May 2009 287 Registered office changed on 27/05/2009 from ebenezer house ryecroft newcastle upon lyme staffordshire ST5 2BE
12 Feb 2009 363a Return made up to 01/02/09; full list of members
02 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
06 Feb 2008 363a Return made up to 01/02/08; full list of members
21 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007