DESIGNERANTIQUES4U LTD.

Holford Farm Holford Farm, Knutsford, WA16 0TZ, Cheshire
StatusACTIVE
Company No.09269416
CategoryPrivate Limited Company
Incorporated17 Oct 2014
Age9 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

DESIGNERANTIQUES4U LTD. is an active private limited company with number 09269416. It was incorporated 9 years, 7 months, 13 days ago, on 17 October 2014. The company address is Holford Farm Holford Farm, Knutsford, WA16 0TZ, Cheshire.



Company Fillings

Appoint person director company with name date

Date: 07 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary William Gardner

Appointment date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed j & j designer watches LTD\certificate issued on 28/03/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

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: 05 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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: 11 Nov 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 08 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

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 Nov 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jenna Bradbury

Notification date: 2017-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-19

Psc name: Julie Margaret Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Margaret Wilson

Termination date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Miss Jenna Bradbury

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Harvey Slade

Termination date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Margaret Wilson

Appointment date: 2017-03-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jenna Bradbury

Appointment date: 2017-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

New address: Holford Farm Chester Road Knutsford Cheshire WA16 0TZ

Old address: Hendre Fawr Rhuallt St Asaph Denbighshire LL17 0TY

Change date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-25

Officer name: Julie Margaret Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mr David Harvey Slade

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-31

Officer name: Ms Julie Margaret Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 17 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BB BALLOONZ LTD

36 BULLESCROFT ROAD,EDGWARE,HA8 8RW

Number:11743117
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE FARMERS TRADING CO. LIMITED

STATION ROAD,WOODBRIDGE,IP13 9EE

Number:05099666
Status:ACTIVE
Category:Private Limited Company

CHARMFORD SERVICES LIMITED

230 SHIRLEY ROAD,SOUTHAMPTON,SO15 3HR

Number:03303414
Status:ACTIVE
Category:Private Limited Company

COTTAGE SURGERY COSMETICARE LIMITED

50 CHURCH STREET, MARPLE,CHESHIRE,SK6 6BW

Number:05092257
Status:ACTIVE
Category:Private Limited Company

DELICO FOODS LIMITED

C/O BRIAN COOK ASSOCIATES MARINE HOUSE,HAYWARDS HEATH,RH16 3LH

Number:11274454
Status:ACTIVE
Category:Private Limited Company

LNZ INTERIORS LIMITED

135 NOTTING HILL GATE,LONDON,W11 3LB

Number:08412083
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