DESIGN AT 32 LIMITED

06494742
32 HIGH STREET STORRINGTON PULBOROUGH RH20 4DU

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
01 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2023 accounts Annual Accounts 6 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 6 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 6 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2020 accounts Annual Accounts 6 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 2 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
13 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 3 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
21 Dec 2015 accounts Annual Accounts 3 Buy now
19 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2015 annual-return Annual Return 4 Buy now
05 Mar 2015 officers Change of particulars for director (Mr Stephen Tovee) 2 Buy now
30 Dec 2014 accounts Annual Accounts 8 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 7 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
06 Mar 2013 officers Change of particulars for director (Mr Stephen Tovee) 2 Buy now
31 Jan 2013 accounts Annual Accounts 6 Buy now
16 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2012 annual-return Annual Return 4 Buy now
15 Feb 2012 officers Appointment of director (Mr Stephen Tovee) 2 Buy now
15 Feb 2012 officers Termination of appointment of director (Tina Tovee) 1 Buy now
21 Dec 2011 accounts Annual Accounts 6 Buy now
20 Jul 2011 accounts Annual Accounts 6 Buy now
21 Apr 2011 annual-return Annual Return 4 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
04 Mar 2010 officers Change of particulars for director (Tina Tovee) 2 Buy now
04 Mar 2010 officers Termination of appointment of secretary (Akp Secretaries Limited) 1 Buy now
26 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2009 accounts Annual Accounts 3 Buy now
25 Feb 2009 annual-return Return made up to 06/02/09; full list of members 3 Buy now
16 Oct 2008 address Registered office changed on 16/10/2008 from 1ST floor chipman house nightingale road horsham west sussex RH12 2NW 1 Buy now
15 Oct 2008 officers Secretary's change of particulars / akp secretaries LIMITED / 22/09/2008 1 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from sanford house, medwin walk horsham west sussex RH12 1AG 1 Buy now
04 Aug 2008 officers Appointment terminated director stephen tovee 1 Buy now
04 Aug 2008 officers Director appointed tina tovee 2 Buy now
19 Feb 2008 accounts Accounting reference date extended from 28/02/09 to 31/03/09 1 Buy now
06 Feb 2008 incorporation Incorporation Company 12 Buy now