About

Registered Number: 06270328
Date of Incorporation: 06/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH

 

Founded in 2007, Design Stable Ltd has its registered office in Somerset. The companies directors are listed as Johnstone, Leigh Kevin, Johnstone, Susan, Burley, Timothy Victor. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTONE, Leigh Kevin 06 June 2007 - 1
BURLEY, Timothy Victor 01 April 2011 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTONE, Susan 06 June 2007 16 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 April 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 April 2013
TM02 - Termination of appointment of secretary 25 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 09 August 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 13 July 2009
225 - Change of Accounting Reference Date 17 July 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 18 March 2008
225 - Change of Accounting Reference Date 06 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
NEWINC - New incorporation documents 06 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.