Based in Warrington, Cheshire, Almond Designs Ltd was registered on 14 March 2001, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This organisation has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Brian Michael | 23 April 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORE, Denise Angela | 23 April 2001 | 26 April 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 18 August 2020 | |
DS01 - Striking off application by a company | 11 August 2020 | |
AA - Annual Accounts | 28 July 2020 | |
AA01 - Change of accounting reference date | 28 July 2020 | |
CS01 - N/A | 16 March 2020 | |
AA - Annual Accounts | 21 October 2019 | |
CS01 - N/A | 14 March 2019 | |
AA - Annual Accounts | 03 September 2018 | |
PSC01 - N/A | 03 August 2018 | |
PSC01 - N/A | 03 August 2018 | |
CH01 - Change of particulars for director | 23 May 2018 | |
PSC09 - N/A | 23 May 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 14 March 2017 | |
AA - Annual Accounts | 16 November 2016 | |
AD01 - Change of registered office address | 26 April 2016 | |
TM02 - Termination of appointment of secretary | 26 April 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 28 December 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 01 January 2015 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 03 January 2014 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 01 January 2011 | |
AR01 - Annual Return | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 13 July 2009 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 03 April 2008 | |
AA - Annual Accounts | 27 July 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 04 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 March 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 01 April 2004 | |
AA - Annual Accounts | 05 November 2003 | |
363s - Annual Return | 26 March 2003 | |
AA - Annual Accounts | 27 January 2003 | |
363s - Annual Return | 05 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2001 | |
225 - Change of Accounting Reference Date | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
288b - Notice of resignation of directors or secretaries | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 04 May 2001 | |
287 - Change in situation or address of Registered Office | 04 May 2001 | |
NEWINC - New incorporation documents | 14 March 2001 |