Designs Alike Ltd was registered on 12 May 1999 with its registered office in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The companies directors are Mapes, Beverly, Mapes, Robert.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAPES, Beverly | 12 May 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAPES, Robert | 01 September 2007 | 26 May 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 May 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 23 May 2019 | |
AA - Annual Accounts | 30 November 2018 | |
CS01 - N/A | 25 May 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 25 May 2017 | |
TM02 - Termination of appointment of secretary | 25 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 25 June 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 21 May 2014 | |
CH01 - Change of particulars for director | 21 May 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AAMD - Amended Accounts | 20 July 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 10 June 2011 | |
CH01 - Change of particulars for director | 10 June 2011 | |
CH03 - Change of particulars for secretary | 10 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 24 October 2008 | |
353 - Register of members | 24 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 October 2008 | |
AA - Annual Accounts | 30 January 2008 | |
288a - Notice of appointment of directors or secretaries | 05 November 2007 | |
288b - Notice of resignation of directors or secretaries | 05 November 2007 | |
363s - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 29 March 2007 | |
363s - Annual Return | 21 June 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363s - Annual Return | 06 May 2005 | |
AA - Annual Accounts | 23 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2004 | |
363s - Annual Return | 30 April 2004 | |
AA - Annual Accounts | 17 July 2003 | |
363s - Annual Return | 19 June 2003 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 15 August 2002 | |
395 - Particulars of a mortgage or charge | 17 May 2002 | |
AA - Annual Accounts | 15 November 2001 | |
363s - Annual Return | 28 June 2001 | |
AA - Annual Accounts | 14 September 2000 | |
363s - Annual Return | 31 August 2000 | |
287 - Change in situation or address of Registered Office | 31 August 2000 | |
287 - Change in situation or address of Registered Office | 28 May 1999 | |
288b - Notice of resignation of directors or secretaries | 26 May 1999 | |
288a - Notice of appointment of directors or secretaries | 26 May 1999 | |
288a - Notice of appointment of directors or secretaries | 26 May 1999 | |
288b - Notice of resignation of directors or secretaries | 26 May 1999 | |
NEWINC - New incorporation documents | 12 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 May 2002 | Outstanding |
N/A |