THE DESIGN WORKS (LONDON) LTD

7 Chelsea Road 7 Chelsea Road, Bath, BA1 3DU, United Kingdom
StatusACTIVE
Company No.08377094
CategoryPrivate Limited Company
Incorporated28 Jan 2013
Age11 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE DESIGN WORKS (LONDON) LTD is an active private limited company with number 08377094. It was incorporated 11 years, 4 months, 4 days ago, on 28 January 2013. The company address is 7 Chelsea Road 7 Chelsea Road, Bath, BA1 3DU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 31 Jan 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 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: 08 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 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: 04 Feb 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Mr David Anthony Warren

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-19

Psc name: Mr David Anthony Warren

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

Old address: Spitalfields House Stirling Way Borehamwood WD6 2FX England

New address: 7 Chelsea Road C/O Mutu Accountancy Ltd Bath BA1 3DU

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Warren

Change date: 2020-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

New address: Spitalfields House Stirling Way Borehamwood WD6 2FX

Old address: Churchill House 120 Bunns Lane London NW7 2AS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 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: 01 Feb 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Address

Type: AD01

New address: Churchill House 120 Bunns Lane London NW7 2AS

Change date: 2017-10-24

Old address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 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: 29 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS

Change date: 2015-10-02

Old address: Hillside House 2-6 Friern Park London N12 9BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 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: 13 Feb 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

Accounts with accounts type total exemption small

Date: 25 Apr 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: 27 Mar 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Old address: Hillside House 2 6 Friern Park London N12 9BT England

Change date: 2014-03-21

Documents

View document PDF

Certificate change of name company

Date: 27 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jigsaw design works LTD\certificate issued on 27/11/13

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Change date: 2013-05-29

Old address: Jigsaw Design Works Ltd 254-255 Grosvenor Terrace London SE5 0NP England

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Old address: 254/255 Jigsaw Design Works Ltd 254/255 Grosvenor Terrace London SE5 0NP England

Change date: 2013-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Change date: 2013-05-01

Old address: C/O Top Design Ltd 254-255 Grosvenor Terrace London SE5 0NP United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Warren

Documents

View document PDF

Incorporation company

Date: 28 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY ONE HUNDRED AND SIXTEEN LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:05756939
Status:ACTIVE
Category:Private Limited Company

J1 NSIC LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11579282
Status:ACTIVE
Category:Private Limited Company

METRO PROCUREMENT INTERNATIONAL LIMITED

23 TATTERSHALL DRIVE,HEMEL HEMPSTEAD,HP2 7QE

Number:03206167
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MJR SURGICAL LIMITED

28A THE HUNDRED,ROMSEY,SO51 8BW

Number:07505503
Status:ACTIVE
Category:Private Limited Company

NELSON MANSIONS MANAGEMENT LIMITED

30 CHATFIELD LODGE,NEWPORT,PO30 1XR

Number:10752559
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SNOWSTAY LIMITED

43 THE CRESCENT,BRISTOL,BS1 5JP

Number:07359463
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