About

Registered Number: 01995159
Date of Incorporation: 04/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 19 Church Street, Warwick, Warwickshire, CV34 4AB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.