Advanced company searchLink opens in new window

DESIGN CAST LIMITED

Company number 03228710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2001 288a New secretary appointed
08 Feb 2001 288b Secretary resigned
05 Feb 2001 AA Full accounts made up to 31 March 2000
02 Aug 2000 288b Secretary resigned
02 Aug 2000 288a New secretary appointed
02 Aug 2000 287 Registered office changed on 02/08/00 from: 13 love lane cirencester gloucestershire GL7 1YG
02 Aug 2000 363s Return made up to 24/07/00; full list of members
27 Jul 2000 CERTNM Company name changed cirencester replicas LIMITED\certificate issued on 28/07/00
03 Feb 2000 AA Full accounts made up to 31 March 1999
22 Nov 1999 363s Return made up to 24/07/99; no change of members
  • 363(287) ‐ Registered office changed on 22/11/99
18 Jan 1999 AA Full accounts made up to 31 March 1998
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1998
30 Sep 1998 287 Registered office changed on 30/09/98 from: pillar house 113/115 bath road cheltenham gloucestershire GL53 7LS
25 Jul 1998 363s Return made up to 24/07/98; no change of members
29 Jan 1998 287 Registered office changed on 29/01/98 from: 3 cripps road cirencester gloucestershire GL7 1HN
28 Jan 1998 AA Full accounts made up to 31 March 1997
13 Aug 1997 363s Return made up to 24/07/97; full list of members
28 Apr 1997 225 Accounting reference date shortened from 31/07/97 to 31/03/97
24 Apr 1997 CERTNM Company name changed tornado marketing LIMITED\certificate issued on 25/04/97
11 Apr 1997 288b Secretary resigned
11 Apr 1997 288b Director resigned
11 Apr 1997 288a New director appointed
11 Apr 1997 288a New secretary appointed
10 Apr 1997 287 Registered office changed on 10/04/97 from: pillar house 113-115 bath road cheltenham gloucestershire GL53 7LS
18 Mar 1997 287 Registered office changed on 18/03/97 from: 788-790 finchley road london NW11 7UR
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 18/03/97 from: 788-790 finchley road london NW11 7UR
24 Jul 1996 NEWINC Incorporation