About

Registered Number: 02792673
Date of Incorporation: 22/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: 146-150 Mill Street, Crewe, Cheshire, CW2 7AX

 

Having been setup in 1993, Design Office Uk Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Edge, Jill, Edge, Jill, Reilly, Martin James for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGE, Jill 01 January 2016 - 1
REILLY, Martin James 29 March 1993 01 June 1996 1
Secretary Name Appointed Resigned Total Appointments
EDGE, Jill 01 June 1996 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 05 December 2019
PSC04 - N/A 03 October 2019
CH01 - Change of particulars for director 01 October 2019
PSC04 - N/A 01 October 2019
PSC04 - N/A 01 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 09 November 2018
PSC04 - N/A 07 August 2018
PSC04 - N/A 31 July 2018
PSC01 - N/A 30 July 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 01 March 2017
AP01 - Appointment of director 01 March 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 12 October 2009
CERTNM - Change of name certificate 24 March 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 30 September 2007
287 - Change in situation or address of Registered Office 10 August 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 22 February 2001
CERTNM - Change of name certificate 06 February 2001
363s - Annual Return 16 March 2000
AA - Annual Accounts 29 February 2000
AA - Annual Accounts 26 February 1999
363s - Annual Return 26 February 1999
363s - Annual Return 20 March 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 20 March 1997
AA - Annual Accounts 05 March 1997
288 - N/A 02 October 1996
288 - N/A 30 September 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 17 March 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 17 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 April 1993
CERTNM - Change of name certificate 05 April 1993
RESOLUTIONS - N/A 04 April 1993
288 - N/A 04 April 1993
288 - N/A 04 April 1993
287 - Change in situation or address of Registered Office 04 April 1993
MEM/ARTS - N/A 04 April 1993
NEWINC - New incorporation documents 22 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.