Advanced company searchLink opens in new window

DUNCAN EDWARDS DESIGN LIMITED

Company number 06623670

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)
13 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
13 Jul 2015 CH01 Director's details changed for Duncan Edwards on 20 April 2014
31 May 2015 AA Total exemption small company accounts made up to 30 September 2014
31 May 2015 AD01 Registered office address changed from 23 Hylda Court 3-5 st. Albans Road London NW5 1RE to 3 Medici Court Hillfield Avenue London N8 7BQ on 31 May 2015
16 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
07 Jun 2014 AA Micro company accounts made up to 30 September 2013
23 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-23
23 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Jul 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
09 Jul 2012 AAMD Amended accounts made up to 30 September 2011
23 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
14 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
14 Jul 2011 CH01 Director's details changed for Duncan Edwards on 18 June 2011
14 Jul 2011 AD01 Registered office address changed from 6 St Giles Close Church Street Holme Village Cambs PE7 3QZ on 14 July 2011
14 Jul 2011 TM01 Termination of appointment of Anita Edwards as a director
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Duncan Edwards on 1 October 2009
23 Jun 2010 CH01 Director's details changed for Anita Edwards on 1 October 2009
19 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Jun 2009 363a Return made up to 18/06/09; full list of members
04 Jul 2008 288b Appointment terminated secretary cynthia bolton
04 Jul 2008 288b Appointment terminated director helen cara
04 Jul 2008 287 Registered office changed on 04/07/2008 from derngate mews derngate northampton northamptonshire NN1 1UE
04 Jul 2008 288a Director appointed duncan edwards