Based in West Yorkshire, Design Time Ltd was setup in 2002, it has a status of "Active". The business has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYNAN, Alan Daniel | 05 April 2002 | 25 October 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 06 November 2019 | |
CS01 - N/A | 03 May 2019 | |
RP04AR01 - N/A | 20 February 2019 | |
RP04CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 12 December 2018 | |
AD01 - Change of registered office address | 16 November 2018 | |
CS01 - N/A | 11 May 2018 | |
AA - Annual Accounts | 21 December 2017 | |
AD01 - Change of registered office address | 31 May 2017 | |
CS01 - N/A | 16 March 2017 | |
AA - Annual Accounts | 06 December 2016 | |
AR01 - Annual Return | 17 March 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 24 March 2014 | |
CH01 - Change of particulars for director | 24 March 2014 | |
CH03 - Change of particulars for secretary | 24 March 2014 | |
AD01 - Change of registered office address | 24 March 2014 | |
AA - Annual Accounts | 21 October 2013 | |
AR01 - Annual Return | 03 May 2013 | |
TM01 - Termination of appointment of director | 03 May 2013 | |
AA - Annual Accounts | 19 September 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AP01 - Appointment of director | 08 November 2011 | |
MG01 - Particulars of a mortgage or charge | 08 November 2011 | |
MG01 - Particulars of a mortgage or charge | 03 November 2011 | |
RESOLUTIONS - N/A | 07 July 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 21 March 2011 | |
RESOLUTIONS - N/A | 19 October 2010 | |
RESOLUTIONS - N/A | 19 October 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 October 2010 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 19 October 2010 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 09 September 2009 | |
363a - Annual Return | 23 March 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 02 October 2007 | |
363s - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 24 November 2006 | |
363s - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 21 November 2005 | |
363s - Annual Return | 08 June 2005 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 21 July 2004 | |
363s - Annual Return | 01 April 2004 | |
AA - Annual Accounts | 12 September 2003 | |
363s - Annual Return | 18 May 2003 | |
SA - Shares agreement | 06 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2002 | |
RESOLUTIONS - N/A | 29 July 2002 | |
RESOLUTIONS - N/A | 29 July 2002 | |
CERTNM - Change of name certificate | 29 July 2002 | |
123 - Notice of increase in nominal capital | 29 July 2002 | |
287 - Change in situation or address of Registered Office | 29 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2002 | |
NEWINC - New incorporation documents | 15 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Cross guarantee and debenture | 21 October 2011 | Outstanding |
N/A |