- Company Overview for DESIGN & SAFETY LIMITED (06098502)
- Filing history for DESIGN & SAFETY LIMITED (06098502)
- People for DESIGN & SAFETY LIMITED (06098502)
- More for DESIGN & SAFETY LIMITED (06098502)
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) |
---|---|---|---|
01 Nov 2016 | AP01 | Appointment of Mrs Nicola Jane Taylor as a director on 11 July 2016 | |
26 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2012 | AD01 | Registered office address changed from , 30 Bromborough Village Road, Bromborough, Wirral, CH62 7ES on 28 August 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for Bryn Ellis Baxter on 28 April 2010 | |
19 Apr 2010 | AD01 | Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 19 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Dec 2009 | CERTNM |
Company name changed brookson (5286G) LIMITED\certificate issued on 11/12/09
|
|
11 Dec 2009 | CONNOT | Change of name notice | |
16 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
05 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
13 Feb 2008 | 363a | Return made up to 12/02/08; full list of members | |
31 Aug 2007 | 88(2)R | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 |