About

Registered Number: 04488692
Date of Incorporation: 17/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Enterprise House, 7 Coventry Road, Coleshill Birmingham, B46 3BB

 

Design & Implement Ltd was registered on 17 July 2002, it has a status of "Active". We don't currently know the number of employees at the business. This company has 2 directors listed as Bennett, John Duncan, Mr , Jackson, Andrew David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, John Duncan, Mr 23 July 2002 - 1
JACKSON, Andrew David 23 July 2002 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 20 July 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 29 April 2015
CH01 - Change of particulars for director 18 November 2014
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.