Dca Design International Ltd was registered on 04 March 1986 and are based in Warwickshire, it has a status of "Active". Mival, Nicholas James, Gibbard, Martin Philip, Sheppard, John Edward are listed as the directors of this company. This company is registered for VAT. 101-250 people work at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIVAL, Nicholas James | 03 May 2005 | - | 1 |
GIBBARD, Martin Philip | 01 April 1999 | 28 March 2000 | 1 |
SHEPPARD, John Edward | 07 January 2002 | 11 October 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 February 2020 | |
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 08 February 2019 | |
CS01 - N/A | 04 February 2019 | |
CH01 - Change of particulars for director | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 07 February 2018 | |
AA - Annual Accounts | 20 February 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 23 February 2016 | |
AR01 - Annual Return | 15 February 2016 | |
CH01 - Change of particulars for director | 15 February 2016 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 22 February 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 15 February 2012 | |
RP04 - N/A | 19 October 2011 | |
TM01 - Termination of appointment of director | 13 June 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AA - Annual Accounts | 19 February 2009 | |
363a - Annual Return | 13 February 2009 | |
288b - Notice of resignation of directors or secretaries | 09 May 2008 | |
AA - Annual Accounts | 28 March 2008 | |
363a - Annual Return | 28 February 2008 | |
169 - Return by a company purchasing its own shares | 21 March 2007 | |
AA - Annual Accounts | 12 March 2007 | |
363a - Annual Return | 28 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2007 | |
RESOLUTIONS - N/A | 22 January 2007 | |
RESOLUTIONS - N/A | 22 January 2007 | |
RESOLUTIONS - N/A | 22 January 2007 | |
RESOLUTIONS - N/A | 22 January 2007 | |
288a - Notice of appointment of directors or secretaries | 03 April 2006 | |
288b - Notice of resignation of directors or secretaries | 03 April 2006 | |
AA - Annual Accounts | 10 March 2006 | |
363a - Annual Return | 03 February 2006 | |
288a - Notice of appointment of directors or secretaries | 08 June 2005 | |
287 - Change in situation or address of Registered Office | 04 May 2005 | |
363s - Annual Return | 10 February 2005 | |
287 - Change in situation or address of Registered Office | 12 January 2005 | |
AA - Annual Accounts | 31 October 2004 | |
288b - Notice of resignation of directors or secretaries | 01 October 2004 | |
363s - Annual Return | 08 February 2004 | |
AA - Annual Accounts | 10 November 2003 | |
363s - Annual Return | 20 February 2003 | |
AA - Annual Accounts | 29 November 2002 | |
288b - Notice of resignation of directors or secretaries | 17 October 2002 | |
AUD - Auditor's letter of resignation | 10 July 2002 | |
363s - Annual Return | 07 February 2002 | |
288a - Notice of appointment of directors or secretaries | 14 January 2002 | |
AA - Annual Accounts | 26 November 2001 | |
395 - Particulars of a mortgage or charge | 09 November 2001 | |
363s - Annual Return | 08 February 2001 | |
AA - Annual Accounts | 18 December 2000 | |
288b - Notice of resignation of directors or secretaries | 06 April 2000 | |
288b - Notice of resignation of directors or secretaries | 02 March 2000 | |
363s - Annual Return | 07 February 2000 | |
288a - Notice of appointment of directors or secretaries | 02 December 1999 | |
AA - Annual Accounts | 23 November 1999 | |
RESOLUTIONS - N/A | 26 July 1999 | |
RESOLUTIONS - N/A | 26 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 29 April 1999 | |
288b - Notice of resignation of directors or secretaries | 18 April 1999 | |
363s - Annual Return | 29 January 1999 | |
AA - Annual Accounts | 29 January 1999 | |
363s - Annual Return | 05 February 1998 | |
288a - Notice of appointment of directors or secretaries | 07 January 1998 | |
AA - Annual Accounts | 27 November 1997 | |
363s - Annual Return | 24 January 1997 | |
AA - Annual Accounts | 08 November 1996 | |
AA - Annual Accounts | 17 February 1996 | |
363s - Annual Return | 25 January 1996 | |
363s - Annual Return | 03 February 1995 | |
AA - Annual Accounts | 20 January 1995 | |
288 - N/A | 11 July 1994 | |
288 - N/A | 13 June 1994 | |
AA - Annual Accounts | 28 March 1994 | |
363s - Annual Return | 02 March 1994 | |
363s - Annual Return | 29 January 1993 | |
AA - Annual Accounts | 29 January 1993 | |
288 - N/A | 25 January 1993 | |
AA - Annual Accounts | 27 February 1992 | |
363s - Annual Return | 02 February 1992 | |
AA - Annual Accounts | 24 February 1991 | |
363a - Annual Return | 24 February 1991 | |
395 - Particulars of a mortgage or charge | 20 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 April 1990 | |
AA - Annual Accounts | 18 January 1990 | |
363 - Annual Return | 18 January 1990 | |
MEM/ARTS - N/A | 22 June 1989 | |
RESOLUTIONS - N/A | 19 April 1989 | |
AA - Annual Accounts | 14 April 1989 | |
363 - Annual Return | 14 April 1989 | |
288 - N/A | 22 November 1988 | |
SA - Shares agreement | 15 June 1988 | |
PUC 3 - N/A | 15 June 1988 | |
AA - Annual Accounts | 23 May 1988 | |
363 - Annual Return | 23 May 1988 | |
395 - Particulars of a mortgage or charge | 27 April 1988 | |
RESOLUTIONS - N/A | 30 March 1988 | |
MEM/ARTS - N/A | 30 March 1988 | |
287 - Change in situation or address of Registered Office | 15 October 1987 | |
288 - N/A | 02 December 1986 | |
395 - Particulars of a mortgage or charge | 11 November 1986 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 September 1986 | |
CERTNM - Change of name certificate | 04 August 1986 | |
288 - N/A | 27 June 1986 | |
288 - N/A | 06 May 1986 | |
287 - Change in situation or address of Registered Office | 06 May 1986 | |
NEWINC - New incorporation documents | 04 March 1986 | |
MISC - Miscellaneous document | 04 March 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 October 2001 | Outstanding |
N/A |
Legal mortgage | 14 August 1990 | Outstanding |
N/A |
Marine mortgage | 15 April 1988 | Fully Satisfied |
N/A |
Mortgage debenture | 05 November 1986 | Outstanding |
N/A |