MANUFACTURING DESIGN LIMITED
Status | ACTIVE |
Company No. | 08935787 |
Category | Private Limited Company |
Incorporated | 12 Mar 2014 |
Age | 10 years, 2 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MANUFACTURING DESIGN LIMITED is an active private limited company with number 08935787. It was incorporated 10 years, 2 months, 20 days ago, on 12 March 2014. The company address is Holt Court 16 Warwick Row Holt Court 16 Warwick Row, Coventry, CV1 1EJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 12 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-12
Documents
Change account reference date company previous extended
Date: 19 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-30
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 12 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-12
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 12 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-12
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Address
Type: AD01
Old address: 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ England
Change date: 2022-03-16
New address: Holt Court 16 Warwick Row 2nd Floor Coventry CV1 1EJ
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-03
New address: 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ
Old address: 42 Queens Road Coventry CV1 3DX
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 25 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvia Crosdale
Termination date: 2018-06-15
Documents
Confirmation statement with no updates
Date: 02 May 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Appoint person director company with name date
Date: 13 Feb 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mr Wayne Mcdonald
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Termination director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Mcdonald
Documents
Appoint person director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sylvia Crosdale
Documents
Some Companies
OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH
Number: | 10038973 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 30,ABERBARGOED, BARGOED,
Number: | 02436007 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
J W HINKS CHARTERED ACCOUNTANTS,EDGBASTON,B15 3BH
Number: | 03937078 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ARCHER CRESCENT,NOTTINGHAM,NG8 1HB
Number: | 05910108 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-5 ALMA TERRACE 1-5 ALMA TERRACE,SKIPTON,BD23 1EJ
Number: | 11441376 |
Status: | ACTIVE |
Category: | Private Limited Company |
242 SELKIRK DRIVE,MILTON KEYNES,MK14 6GT
Number: | 10162662 |
Status: | ACTIVE |
Category: | Private Limited Company |