THE DESIGN AND TECHNOLOGY ASSOCIATION

11 Manor Park, Banbury, OX16 3TB, England
StatusACTIVE
Company No.03089012
Category
Incorporated08 Aug 1995
Age28 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE DESIGN AND TECHNOLOGY ASSOCIATION is an active with number 03089012. It was incorporated 28 years, 8 months, 19 days ago, on 08 August 1995. The company address is 11 Manor Park, Banbury, OX16 3TB, England.



Company Fillings

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mr Clive Antony Grinyer

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Harjeet Singh Sadheura

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Kay Stables

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Norwood

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Hatherall

Appointment date: 2023-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr Drew Robert Eric Wicken

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Ms Felicity Milton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Adams-Foster

Appointment date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Jason Robert Simeon

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Naomi Louise Reid-Evans

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Jenner

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Rebecca Maria Elizabeth Topps

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maya Devi Bogle

Termination date: 2022-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Ms Naomi Reid-Evans

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Jenner

Appointment date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Dorothy Morris

Termination date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Robert Simeon

Change date: 2021-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Hannah Birch

Change date: 2021-06-29

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-06

Officer name: Mr Harjeet Singh Sadheura

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maya Devi Bogle

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Ms Sevra Davis

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Ms Hannah Birch

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Nicola Ralston

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Andrew John Midgley

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Churchill

Termination date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Jane Felicity Amy Admans-Palmer

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Robert Simeon

Change date: 2019-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Norman Mclain

Appointment date: 2019-07-09

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Brenda Irene Van Beijnum

Change date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Llinos Jonathan

Termination date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Lisa Hardy

Termination date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Christopher Lamb

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-11

New address: 11 Manor Park Banbury OX16 3TB

Old address: 16 Wellesbourne House Walton Road Wellesbourne Warwickshire CV35 9JB

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Ms Nicola Ralston

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Dr Andrew John Norwood

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr Jason Robert Simeon

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Llinos Jonathan

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Jason Robert Simeon

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Calver

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Charles Tarrant

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Paul Kinder Shallcross

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isobel Anne Pollock

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Peter Francis Henry Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Miss Alison Lisa Hardy

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Maria Elizabeth Topps

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 26 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-26

Officer name: David Murray Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-06

Officer name: Timothy Alastair James Duncan

Documents

View document PDF

Memorandum articles

Date: 18 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Andy Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Mark Peter Williams

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Professor Kay Stables

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Mark Julian Hudson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Elliott Mattick

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Professor Isobel Anne Pollock

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Julian Hudson

Change date: 2014-07-28

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Elliott Mattick

Change date: 2014-07-28

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-28

Officer name: Mr Andrew John Midgley

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-28

Officer name: Mr David Murray Anderson

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-28

Officer name: Mr Christopher Lamb

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Alastair James Duncan

Change date: 2014-07-28

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Julian Hudson

Change date: 2014-07-25

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2014

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Midgley

Change date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-03

Officer name: Mr Timothy Alastair James Duncan

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Churchill

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Felicity Amy Admans-Palmer

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Elms

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ive

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Bolton

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Alastair James Duncan

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Jane Bolton

Documents

View document PDF

Appoint person director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Dorothy Morris

Documents

View document PDF

Termination director company with name

Date: 03 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lewis

Documents

View document PDF

Accounts amended with accounts type full

Date: 27 Nov 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-17

Officer name: Mr Andrew John Midgley

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF


Some Companies

BROCHEN GENERAL BUILDERS LTD

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:09521342
Status:ACTIVE
Category:Private Limited Company

BRUNELS BAKERY LIMITED

4 WHEELERS LANE,MAIDSTONE,ME17 4BL

Number:11521717
Status:ACTIVE
Category:Private Limited Company

GOLDENDENE DESIGNS LIMITED

THE SHACK,RIPON,HG4 2HW

Number:01689304
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HES HUMBER SHIPPING LIMITED

OLD FERRY TERMINAL,BARROW-UPON-HUMBER,DN19 7PN

Number:01680664
Status:ACTIVE
Category:Private Limited Company

LIMITLESS TEAM LIMITED

49C WESTERN ROAD,SOUTHALL,UB2 5HE

Number:09717614
Status:ACTIVE
Category:Private Limited Company

SARADEX INTERNATIONAL LIMITED

BUBTAINA GROUP LIMITED,LONDON,WC2H 9JQ

Number:08631375
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source