About

Registered Number: 03542134
Date of Incorporation: 07/04/1998 (26 years ago)
Company Status: Active
Registered Address: 1 Chorley Road, Blackrod, Bolton, BL6 5JR

 

Established in 1998, Design Lights (Stained Glass) Ltd are based in Bolton, it has a status of "Active". We don't currently know the number of employees at Design Lights (Stained Glass) Ltd. There are 3 directors listed as Eckersley, Dennis Michael, Walton, Rita, Hadfield, Linda for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECKERSLEY, Dennis Michael 07 April 1998 - 1
HADFIELD, Linda 07 April 1998 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Rita 07 April 1998 31 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 21 April 2016
TM02 - Termination of appointment of secretary 01 June 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 07 April 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 26 March 2013
AA01 - Change of accounting reference date 13 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 13 November 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
123 - Notice of increase in nominal capital 05 June 2007
123 - Notice of increase in nominal capital 05 June 2007
363a - Annual Return 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 30 March 2005
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 10 January 2003
395 - Particulars of a mortgage or charge 17 August 2002
363s - Annual Return 16 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 18 April 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 15 April 1999
288c - Notice of change of directors or secretaries or in their particulars 14 September 1998
225 - Change of Accounting Reference Date 23 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
NEWINC - New incorporation documents 07 April 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.