GRADUATED DESIGN LIMITED

8 Winmarleigh Street, Warrington, WA1 1JW, Cheshire, England
StatusACTIVE
Company No.05394909
CategoryPrivate Limited Company
Incorporated16 Mar 2005
Age19 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

GRADUATED DESIGN LIMITED is an active private limited company with number 05394909. It was incorporated 19 years, 2 months, 29 days ago, on 16 March 2005. The company address is 8 Winmarleigh Street, Warrington, WA1 1JW, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Genevieve Vanessa Clegg

Change date: 2022-03-07

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-01

Officer name: Genevieve Vanessa Furey

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2022

Action Date: 07 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-07

Psc name: Mr Daniel Clegg

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-07

Officer name: Daniel Clegg

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daniel Clegg

Change date: 2022-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

New address: 8 Winmarleigh Street Warrington Cheshire WA1 1JW

Change date: 2022-03-31

Old address: 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-13

Officer name: Daniel Clegg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-29

Old address: 30 Bromborough Village Road Wirral Merseyside CH62 7ES

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2010

Action Date: 01 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-01

Old address: Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2010

Action Date: 15 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-15

Officer name: Daniel Clegg

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 11 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 29 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 17/07/07 from: 56 prestbury drive thelwall warrington WA42HZ

Documents

View document PDF

Resolution

Date: 15 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ HAYNES TECHNICAL SERVICES LIMITED

4 ST. LEGER DRIVE,MILTON KEYNES,MK14 5HB

Number:10349388
Status:ACTIVE
Category:Private Limited Company

ARC CAR'S LTD

20 EASTCLIFF AVENUE,CLACTON-ON-SEA,CO15 5AR

Number:11767759
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMMUNITY KITCHEN (MANCHESTER) LTD

CHARTWELL ACCOUNTANTS,PRESTWICH,M25 9JY

Number:11227599
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MICHAEL BRUFFELL ENTERPRISES LTD

2 REDWOOD CLOSE,LIVERPOOL,L25 2QS

Number:08769848
Status:ACTIVE
Category:Private Limited Company

PIZZA HOUSE N GRILL LIMITED

504 LADY MARGARET ROAD,SOUTHALL,UB1 2NP

Number:11684524
Status:ACTIVE
Category:Private Limited Company

SASA VAPOUR LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11117166
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