- Company Overview for D & C DESIGNS LIMITED (05980824)
- Filing history for D & C DESIGNS LIMITED (05980824)
- People for D & C DESIGNS LIMITED (05980824)
- Charges for D & C DESIGNS LIMITED (05980824)
- Insolvency for D & C DESIGNS LIMITED (05980824)
- More for D & C DESIGNS LIMITED (05980824)
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
|
|
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
|
|
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 |