Advanced company searchLink opens in new window

D & C DESIGNS LIMITED

Company number 05980824

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)
23 Feb 2015 AA Total exemption full accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
18 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
09 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
  • GBP 2
18 Apr 2013 AA Total exemption full accounts made up to 31 October 2012
09 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
16 Feb 2012 AA Total exemption full accounts made up to 31 October 2011
01 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
01 Nov 2011 CH01 Director's details changed for Debbie Louise Robinson on 21 June 2010
01 Nov 2011 CH03 Secretary's details changed for Debbie Louise Robinson on 22 June 2010
06 Jun 2011 AA Total exemption full accounts made up to 31 October 2010
31 Mar 2011 AD01 Registered office address changed from 10-12 Charter Street Hartshill Brierley Hill West Midlands DY5 1LA on 31 March 2011
04 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
26 Mar 2010 AA Total exemption full accounts made up to 31 October 2009
01 Dec 2009 CH01 Director's details changed for Debbie Louise Robinson on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Craig Cadman on 1 October 2009
01 Dec 2009 CH03 Secretary's details changed for Debbie Louise Robinson on 1 October 2009
17 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Craig Cadman on 27 October 2009
17 Nov 2009 CH01 Director's details changed for Debbie Louise Robinson on 27 October 2009
05 Mar 2009 AA Total exemption full accounts made up to 31 October 2008
03 Nov 2008 363a Return made up to 27/10/08; full list of members
03 Nov 2008 288c Director and secretary's change of particulars / debbie robinson / 11/07/2008
03 Nov 2008 288c Director's change of particulars / craig cadman / 11/07/2008
30 Oct 2008 287 Registered office changed on 30/10/2008 from unit 4 enterprise trading estate pedmore road brierley hill west midlands DY5 1TX