About

Registered Number: 05058801
Date of Incorporation: 01/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Argent House, 5 Goldington Road, Bedford, Beds, MK40 3JY

 

Based in Beds, Design Finishing Ltd was founded on 01 March 2004, it's status at Companies House is "Active". There are 2 directors listed as Barnes, Elaine, Barnes, Colin for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Colin 01 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Elaine 01 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 11 March 2020
CS01 - N/A 14 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 06 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 20 November 2012
RESOLUTIONS - N/A 18 May 2012
SH19 - Statement of capital 18 May 2012
CAP-SS - N/A 18 May 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 27 November 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 05 March 2008
395 - Particulars of a mortgage or charge 15 August 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 09 December 2005
RESOLUTIONS - N/A 27 September 2005
RESOLUTIONS - N/A 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
363s - Annual Return 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 24 March 2005
225 - Change of Accounting Reference Date 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
RESOLUTIONS - N/A 09 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 01 March 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.