Date | Description |
2024-03-11 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/01/2024:LIQ. CASE NO.1 |
2023-03-13 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/01/2023:LIQ. CASE NO.1 |
2022-02-07 |
delete address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX |
2022-02-07 |
insert address UNIT 8 RIVERSIDE COURT PRIDE PARK DERBY DE24 8JN |
2022-02-07 |
update company_status Active => Liquidation |
2022-02-07 |
update registered_address |
2022-01-17 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2022 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
UNITED KINGDOM |
2022-01-17 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-01-17 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-01-07 |
delete address ONE EASTWOOD BINLEY BUSINESS PARK COVENTRY ENGLAND CV3 2UB |
2022-01-07 |
insert address 27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX |
2022-01-07 |
update registered_address |
2021-12-07 |
insert company_previous_name DESIGN BURO LIMITED |
2021-12-07 |
update name DESIGN BURO LIMITED => C A DESIGN LTD |
2021-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2021 FROM
OAKS FARMHOUSE FARM ROAD
KENILWORTH
WARWICKSHIRE
CV8 1DX
ENGLAND |
2021-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 06/12/2021 |
2021-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA PITT / 06/12/2021 |
2021-12-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2021 FROM
ONE EASTWOOD BINLEY BUSINESS PARK
COVENTRY
CV3 2UB
ENGLAND |
2021-11-29 |
update statutory_documents COMPANY NAME CHANGED DESIGN BURO LIMITED
CERTIFICATE ISSUED ON 29/11/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-01-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
2021-02-07 |
update account_ref_month 1 => 5 |
2021-02-07 |
update accounts_next_due_date 2021-01-31 => 2021-05-31 |
2021-01-22 |
update statutory_documents PREVEXT FROM 31/01/2020 TO 31/05/2020 |
2020-09-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2020-07-07 |
update accounts_next_due_date 2019-10-31 => 2021-01-31 |
2020-06-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
2020-06-07 |
delete address BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6AH |
2020-06-07 |
insert address ONE EASTWOOD BINLEY BUSINESS PARK COVENTRY ENGLAND CV3 2UB |
2020-06-07 |
update registered_address |
2020-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2020 FROM
BARCLAYS BANK CHAMBERS
BRIDGE STREET
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6AH |
2019-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
2019-01-11 |
update statutory_documents DIRECTOR APPOINTED MRS ANGELA PITT |
2018-12-06 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-12-06 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-11-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
2018-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
2017-07-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PITT |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-12-19 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-10-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
2016-08-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-08-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-07-11 |
update statutory_documents 27/06/16 FULL LIST |
2016-05-25 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-11-07 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-07 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
2015-09-07 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-09-07 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-08-05 |
update statutory_documents 27/06/15 FULL LIST |
2015-08-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 01/07/2015 |
2015-08-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 01/07/2015 |
2014-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14 |
2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-07-17 |
update statutory_documents 27/06/14 FULL LIST |
2013-08-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-08-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-07-03 |
update statutory_documents 27/06/13 FULL LIST |
2013-07-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 03/02/2013 |
2013-07-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 03/02/2013 |
2013-06-25 |
update account_ref_month 5 => 1 |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2013-10-31 |
2013-06-25 |
update accounts_last_madeup_date 2012-05-31 => 2013-01-31 |
2013-06-25 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-21 |
delete sic_code 7420 - Architectural, technical consult |
2013-06-21 |
insert sic_code 71111 - Architectural activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2013-03-05 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-02-27 |
update statutory_documents PREVSHO FROM 31/05/2013 TO 31/01/2013 |
2013-02-20 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-07-23 |
update statutory_documents 27/06/12 FULL LIST |
2012-07-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 11/02/2012 |
2012-07-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 11/02/2012 |
2012-02-29 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-07-04 |
update statutory_documents 27/06/11 FULL LIST |
2011-01-25 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents 27/06/10 FULL LIST |
2010-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PITT / 01/01/2010 |
2010-02-17 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-11-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PITT / 14/09/2009 |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-07-08 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2009-07-01 |
update statutory_documents COMPANY NAME CHANGED DESIGN BURO (LONDON) LIMITED
CERTIFICATE ISSUED ON 01/07/09 |
2009-05-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL PITT |
2009-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR HUGH GILMORE |
2009-03-25 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-11-27 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PITT / 01/08/2008 |
2008-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PITT / 01/08/2008 |
2008-08-27 |
update statutory_documents SECRETARY APPOINTED JONATHAN PITT |
2008-08-27 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NOEL CRYER |
2008-05-30 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2008-03-07 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR NOEL CRYER |
2007-07-11 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-24 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2006-03-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-09-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-21 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
2005-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-11-16 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
2004-06-04 |
update statutory_documents COMPANY NAME CHANGED
C A DESIGN LIMITED
CERTIFICATE ISSUED ON 04/06/04 |
2004-03-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-12-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03 |
2003-07-05 |
update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
2003-04-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 |
2002-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
CANNON HOUSE
2255 COVENTRY ROAD
SHELDON
BIRMINGHAM B26 3NY |
2002-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-26 |
update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
2002-01-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-17 |
update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
2001-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-06-26 |
update statutory_documents RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
2000-05-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-10-05 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1999-06-30 |
update statutory_documents RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS |
1998-07-31 |
update statutory_documents RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS |
1998-05-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-11-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-08 |
update statutory_documents RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS |
1997-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-07-19 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-07-19 |
update statutory_documents RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS |
1995-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-07-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/95 FROM:
SOMERSET HOUSE
TEMPLE STREET
BIRMINGHAM
WEST MIDLANDS B2 5DN |
1995-07-18 |
update statutory_documents DIRECTOR RESIGNED |
1995-07-18 |
update statutory_documents SECRETARY RESIGNED |
1995-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |