About

Registered Number: 03497585
Date of Incorporation: 22/01/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: Plot 3b Huyton Road, Adlington, Chorley, Lancashire, PR7 4HD,

 

Having been setup in 1998, Da Design Automation Ltd are based in Chorley, Lancashire, it has a status of "Active". The companies directors are listed as Atherton, Lynn, Atherton, David Michael, Atherton, Jeanette Gail, Morris, John William, Walton, Timothy John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, David Michael 22 January 1998 22 January 2015 1
ATHERTON, Jeanette Gail 22 January 1998 16 December 2002 1
MORRIS, John William 23 January 2015 23 January 2015 1
WALTON, Timothy John 22 January 2015 23 January 2015 1
Secretary Name Appointed Resigned Total Appointments
ATHERTON, Lynn 20 December 2002 22 January 2015 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 23 January 2019
AD01 - Change of registered office address 17 January 2019
AA - Annual Accounts 30 November 2018
PSC01 - N/A 25 January 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 16 November 2017
RESOLUTIONS - N/A 09 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 November 2015
TM01 - Termination of appointment of director 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 10 March 2015
TM02 - Termination of appointment of secretary 02 March 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 02 March 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
TM02 - Termination of appointment of secretary 05 February 2015
MR04 - N/A 10 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 30 December 2003
MEM/ARTS - N/A 12 June 2003
CERTNM - Change of name certificate 05 June 2003
MEM/ARTS - N/A 03 May 2003
363s - Annual Return 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
CERTNM - Change of name certificate 17 April 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 27 June 2001
287 - Change in situation or address of Registered Office 27 June 2001
363a - Annual Return 11 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 October 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 28 March 2000
287 - Change in situation or address of Registered Office 28 February 2000
CERTNM - Change of name certificate 25 February 2000
225 - Change of Accounting Reference Date 18 February 1999
RESOLUTIONS - N/A 12 February 1999
RESOLUTIONS - N/A 12 February 1999
RESOLUTIONS - N/A 12 February 1999
RESOLUTIONS - N/A 12 February 1999
RESOLUTIONS - N/A 12 February 1999
RESOLUTIONS - N/A 12 February 1999
363s - Annual Return 01 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
395 - Particulars of a mortgage or charge 17 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
NEWINC - New incorporation documents 22 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.