- Company Overview for DUNCAN EDWARDS DESIGN LIMITED (06623670)
- Filing history for DUNCAN EDWARDS DESIGN LIMITED (06623670)
- People for DUNCAN EDWARDS DESIGN LIMITED (06623670)
- More for DUNCAN EDWARDS DESIGN LIMITED (06623670)
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
|
|
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
|
|
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
|
|
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 |