Ettiley Heath
Sandbach
CW11 3ZJ
Secretary Name | Mr Christopher Jacob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ambleside Court Congleton Cheshire CW12 4HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | designsonultd.com |
---|---|
Email address | [email protected] |
Telephone | 01270 761686 |
Telephone region | Crewe |
Registered Address | Unit 6 Barn Road Congleton Cheshire CW12 1FU |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Martyn Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,174 |
Cash | £6,188 |
Current Liabilities | £10,454 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
14 March 2024 | Confirmation statement made on 23 February 2024 with updates (4 pages) |
---|---|
28 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
5 July 2023 | Change of details for Mr David Martyn Webster as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Cessation of Alan Derek Rogers as a person with significant control on 3 July 2023 (1 page) |
3 July 2023 | Change of details for Mr David Martyn Webster as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Notification of Alan Derek Rogers as a person with significant control on 3 July 2023 (2 pages) |
1 March 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
24 February 2023 | Company name changed designs on u LTD\certificate issued on 24/02/23
|
23 February 2023 | Confirmation statement made on 23 February 2023 with updates (4 pages) |
23 November 2022 | Registered office address changed from , Mogaden House Barn Road, Congleton, Cheshire, CW12 1FU, England to Unit 6 Barn Road Congleton Cheshire CW12 1FU on 23 November 2022 (1 page) |
7 June 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
28 February 2022 | Accounts for a dormant company made up to 31 May 2021 (8 pages) |
21 February 2022 | Registered office address changed from , Unit 5 Cw12 Trading Estate, Barn Road, Congleton, Cheshire, CW12 1LR, United Kingdom to Unit 6 Barn Road Congleton Cheshire CW12 1FU on 21 February 2022 (1 page) |
14 June 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
1 June 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
27 February 2020 | Accounts for a dormant company made up to 31 May 2019 (9 pages) |
10 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (9 pages) |
28 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
14 May 2018 | Registered office address changed from , C/O Designs on U Ltd, 4 Masefield Way, Ettiley Heath, Sandbach, Cheshire, CW11 3ZJ to Unit 6 Barn Road Congleton Cheshire CW12 1FU on 14 May 2018 (1 page) |
14 May 2018 | Registered office address changed from C/O Designs on U Ltd 4 Masefield Way Ettiley Heath Sandbach Cheshire CW11 3ZJ to Unit 5 Cw12 Trading Estate Barn Road Congleton Cheshire CW12 1LR on 14 May 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from , Bank House Market Square, Congleton, Cheshire, CW12 1ET, United Kingdom on 28 May 2012 (1 page) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2011 | Registered office address changed from C/O Jacob and Co Limited, 94 Mill St, Congleton Cheshire CW12 1AG on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from C/O Jacob and Co Limited, 94 Mill St, Congleton Cheshire CW12 1AG on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from , C/O Jacob and Co Limited, 94, Mill St,, Congleton, Cheshire, CW12 1AG on 17 February 2011 (1 page) |
4 November 2010 | Termination of appointment of Christopher Jacob as a secretary (1 page) |
4 November 2010 | Termination of appointment of Christopher Jacob as a secretary (1 page) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (3 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
19 December 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 25/05/07; full list of members (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: c/o jacob and co LIMITED, 94 mill st, congleton cheshire CW12 1AG (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: c/o jacob and co LIMITED, 94, mill st, congleton, cheshire, CW12 1AG (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: c/o jacob and co LIMITED, 94 mill st, congleton cheshire CW12 1AG (1 page) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 25/05/06; full list of members (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Incorporation (9 pages) |
25 May 2005 | Incorporation (9 pages) |