About

Registered Number: 05980824
Date of Incorporation: 27/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 70 Eveson Road, Stourbridge, DY8 3BU,

 

Having been setup in 2006, D & C Designs Ltd have registered office in Stourbridge, it's status is listed as "Active". We do not know the number of employees at D & C Designs Ltd. Cadman, Debbie Louise is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADMAN, Debbie Louise 26 April 2007 - 1

Filing History

Document Type Date
MR01 - N/A 26 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 28 October 2016
AD01 - Change of registered office address 28 October 2016
AD01 - Change of registered office address 27 October 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
CH03 - Change of particulars for secretary 01 November 2011
AA - Annual Accounts 06 June 2011
AD01 - Change of registered office address 31 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 26 March 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
287 - Change in situation or address of Registered Office 30 October 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 20 November 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2007
CERTNM - Change of name certificate 16 May 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.