About

Registered Number: 04553898
Date of Incorporation: 04/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 8 Oswald Road, Leamington Spa, Warwickshire, CV32 6EW

 

David James Design Ltd was setup in 2002, it's status at Companies House is "Active". The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, David Anthony 04 October 2002 - 1
CDL ASSOCIATES LIMITED 04 October 2002 04 October 2002 1
Secretary Name Appointed Resigned Total Appointments
SMYJ JAMES, Rosemary 04 October 2002 - 1
CDL SERVICES LIMITED 04 October 2002 04 October 2002 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 09 October 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 24 September 2018
SH01 - Return of Allotment of shares 12 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 22 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 27 October 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 14 October 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 16 October 2003
225 - Change of Accounting Reference Date 15 April 2003
225 - Change of Accounting Reference Date 07 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
288a - Notice of appointment of directors or secretaries 24 October 2002
NEWINC - New incorporation documents 04 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.