About

Registered Number: 03433653
Date of Incorporation: 15/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: C/O Meades And Co 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB,

 

Based in Hertfordshire, Design Matters (Kbb) Ltd was founded on 15 September 1997, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITHIES, Richard Mark 15 September 1997 - 1
Secretary Name Appointed Resigned Total Appointments
SMITHIES, Susan Louisa Tillotson 03 November 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 23 September 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 17 September 2018
AA - Annual Accounts 19 December 2017
SH01 - Return of Allotment of shares 29 November 2017
AP03 - Appointment of secretary 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
AD01 - Change of registered office address 13 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 29 September 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 19 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 01 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 01 October 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 25 August 2005
287 - Change in situation or address of Registered Office 11 July 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 30 July 2002
225 - Change of Accounting Reference Date 01 October 2001
363s - Annual Return 19 September 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 28 September 2000
287 - Change in situation or address of Registered Office 26 June 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 05 October 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
RESOLUTIONS - N/A 01 March 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
AA - Annual Accounts 22 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1998
363s - Annual Return 01 October 1998
287 - Change in situation or address of Registered Office 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
NEWINC - New incorporation documents 15 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.