DESIGNFLOORING INTERNATIONAL LIMITED

03391378
CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GP

Documents

Documents
Date Category Description Pages
31 Aug 2024 accounts Annual Accounts 7 Buy now
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 officers Termination of appointment of director (Paul Daniel Barratt) 1 Buy now
02 Aug 2023 accounts Annual Accounts 17 Buy now
26 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2023 officers Termination of appointment of director (Alan Victor Massey) 1 Buy now
20 Sep 2022 accounts Annual Accounts 7 Buy now
01 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 7 Buy now
29 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 6 Buy now
01 Oct 2020 officers Appointment of director (Mr. Steven Scott Curry) 2 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 officers Termination of appointment of director (Scott Fraser Cochrane) 1 Buy now
04 Feb 2020 officers Termination of appointment of director (Daniel William Nelson Walker) 1 Buy now
19 Sep 2019 accounts Annual Accounts 6 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2018 officers Appointment of secretary (Mr Mark Maddrell) 2 Buy now
02 Nov 2018 officers Termination of appointment of secretary (Matthew Richard Radburn) 1 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2018 officers Appointment of director (Mr Scott Fraser Cochrane) 2 Buy now
26 Sep 2017 accounts Annual Accounts 14 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Sep 2016 accounts Annual Accounts 16 Buy now
28 Jun 2016 annual-return Annual Return 6 Buy now
15 Jan 2016 officers Appointment of director (Mr Daniel William Nelson Walker) 2 Buy now
15 Jan 2016 officers Appointment of director (Mr Paul Daniel Barratt) 2 Buy now
03 Oct 2015 accounts Annual Accounts 15 Buy now
17 Jul 2015 annual-return Annual Return 5 Buy now
02 Mar 2015 officers Termination of appointment of director (Gregory Stephen Parker) 1 Buy now
13 Feb 2015 officers Appointment of secretary (Mr Matthew Richard Radburn) 2 Buy now
13 Feb 2015 officers Appointment of director (Mr Matthew Richard Radburn) 2 Buy now
13 Feb 2015 officers Termination of appointment of secretary (Gregory Stephen Parker) 1 Buy now
03 Oct 2014 accounts Annual Accounts 15 Buy now
04 Jul 2014 annual-return Annual Return 5 Buy now
10 Feb 2014 officers Appointment of director (Mr Gregory Stephen Parker) 2 Buy now
17 Jan 2014 officers Appointment of secretary (Mr Gregory Stephen Parker) 2 Buy now
17 Jan 2014 officers Termination of appointment of secretary (Alan Massey) 1 Buy now
01 Oct 2013 accounts Annual Accounts 14 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
02 Apr 2013 officers Termination of appointment of director (Philip Moffat) 1 Buy now
13 Mar 2013 officers Appointment of director (Mr Kenneth David Bartlett) 2 Buy now
07 Jan 2013 officers Termination of appointment of director (Mark Sefton) 1 Buy now
24 Sep 2012 accounts Annual Accounts 14 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 13 Buy now
12 Jul 2011 annual-return Annual Return 4 Buy now
01 Apr 2011 officers Change of particulars for director (Mark Stephen Sefton) 2 Buy now
01 Oct 2010 accounts Annual Accounts 13 Buy now
06 Jul 2010 annual-return Annual Return 5 Buy now
23 Dec 2009 officers Appointment of director (Mr Philip Moffat) 2 Buy now
21 Dec 2009 officers Termination of appointment of director (Steven Curry) 1 Buy now
21 Dec 2009 officers Change of particulars for director (Fleur Michelle Tibbitts) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mark Stephen Sefton) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Alan Victor Massey) 2 Buy now
21 Dec 2009 officers Change of particulars for secretary (Alan Victor Massey) 1 Buy now
03 Nov 2009 accounts Annual Accounts 5 Buy now
02 Jul 2009 officers Appointment terminate, director martin peter bell logged form 1 Buy now
30 Jun 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
30 Jun 2009 officers Appointment terminated director martin bell 1 Buy now
06 Jun 2009 officers Appointment terminated secretary rosanne daniels 1 Buy now
06 Jun 2009 officers Director and secretary appointed alan victor massey 2 Buy now
20 May 2009 officers Director appointed mark stephen sefton 2 Buy now
22 Dec 2008 officers Director appointed steven scott curry 2 Buy now
28 Oct 2008 accounts Annual Accounts 5 Buy now
01 Jul 2008 annual-return Return made up to 24/06/08; full list of members 4 Buy now
03 Oct 2007 accounts Annual Accounts 4 Buy now
31 Jul 2007 annual-return Return made up to 24/06/07; no change of members 7 Buy now
11 Jul 2007 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
09 Jan 2007 accounts Annual Accounts 3 Buy now
13 Oct 2006 accounts Delivery ext'd 3 mth 30/11/05 1 Buy now
21 Jul 2006 annual-return Return made up to 24/06/06; full list of members 7 Buy now
21 Jun 2006 incorporation Memorandum Articles 6 Buy now
15 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 2005 officers Director resigned 1 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
04 Aug 2005 address Registered office changed on 04/08/05 from: avonholme ferry lane offenham evesham worcestershire WR11 5RT 1 Buy now
18 Jul 2005 annual-return Return made up to 24/06/05; full list of members 6 Buy now
13 Apr 2005 accounts Annual Accounts 5 Buy now
29 Dec 2004 annual-return Return made up to 24/06/04; full list of members 6 Buy now
29 Dec 2004 officers Secretary resigned 1 Buy now
23 Dec 2004 officers New secretary appointed 2 Buy now
23 Dec 2004 officers Secretary resigned 1 Buy now
23 Dec 2004 accounts Annual Accounts 5 Buy now
16 Aug 2004 accounts Annual Accounts 5 Buy now
16 Aug 2004 accounts Annual Accounts 6 Buy now
28 Sep 2003 annual-return Return made up to 24/06/03; full list of members 6 Buy now
19 Jul 2002 annual-return Return made up to 24/06/02; full list of members 6 Buy now
01 Oct 2001 accounts Annual Accounts 6 Buy now
01 Oct 2001 annual-return Return made up to 24/06/01; full list of members 6 Buy now
30 Mar 2001 change-of-name Certificate Change Of Name Company 2 Buy now
02 Oct 2000 accounts Annual Accounts 6 Buy now
02 Oct 2000 officers Director resigned 1 Buy now
27 Sep 2000 address Registered office changed on 27/09/00 from: avonholme 1 ferry lane offenham evesham worcestershire WR11 5RT 1 Buy now
20 Sep 2000 officers New director appointed 2 Buy now
09 Aug 2000 address Registered office changed on 09/08/00 from: 7 birmingham road water orton birmingham west midlands B46 1SP 1 Buy now
28 Jul 2000 annual-return Return made up to 24/06/00; full list of members 6 Buy now