- Company Overview for DESIGN FORUM BUILDING SOLUTIONS LIMITED (05348693)
- Filing history for DESIGN FORUM BUILDING SOLUTIONS LIMITED (05348693)
- People for DESIGN FORUM BUILDING SOLUTIONS LIMITED (05348693)
- Charges for DESIGN FORUM BUILDING SOLUTIONS LIMITED (05348693)
- More for DESIGN FORUM BUILDING SOLUTIONS LIMITED (05348693)
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
|
|
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
|
|
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
|
|
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 |