About

Registered Number: 04391707
Date of Incorporation: 11/03/2002 (23 years and 1 month ago)
Company Status: Active
Registered Address: 27 St. Cuthberts Street, Bedford, MK40 3JG,

 

Based in Bedford, Design Line Flooring Ltd was established in 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Design Line Flooring Ltd. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTHEN, Paul Andrew 08 August 2006 - 1
ROTHEN, Rebecca Erzseb'T 11 March 2002 29 May 2015 1
Secretary Name Appointed Resigned Total Appointments
MILFORD, Jeanie Bridget 11 March 2002 08 August 2006 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 06 June 2016
AD01 - Change of registered office address 06 June 2016
CH01 - Change of particulars for director 18 November 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 09 May 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2006
AA - Annual Accounts 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
363s - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
AA - Annual Accounts 20 October 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 02 June 2003
288a - Notice of appointment of directors or secretaries 26 April 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
NEWINC - New incorporation documents 11 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.