Advanced company searchLink opens in new window

DESIGN RESINS LIMITED

Company number 01753526

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)
16 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 40,250
06 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 40,250
27 May 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 40,250
06 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
26 Jul 2012 AD01 Registered office address changed from H K Wentworth Limited Ashby Business Park Coalfield Way Ashby-De-La-Zouch Leicestershire LE65 1JR United Kingdom on 26 July 2012
27 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
20 Dec 2011 AD01 Registered office address changed from H K Wentworth Limited Ashby Business Park Coalfield Way Ashby-De-La-Zouch Leicestershire LE65 1JF England on 20 December 2011
15 Nov 2011 CH01 Director's details changed for Ronald Leslie Jakeman on 30 September 2011
29 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Mar 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
29 Sep 2010 AD01 Registered office address changed from Units 1 2 & 3 Kingsbury Park Midland Road Swadlincote Derbyshire DE11 0AN on 29 September 2010
06 Sep 2010 AA Accounts for a dormant company made up to 31 May 2010
25 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
05 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Ronald Leslie Jakeman on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Mr Gerald Richard Charlemont Kingsbury on 5 January 2010
05 Jan 2010 CH01 Director's details changed for Dr John Frank Humphries on 5 January 2010
05 Jan 2010 CH03 Secretary's details changed for Dr John Frank Humphries on 5 January 2010
16 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
27 Feb 2009 288b Appointment terminated director michael barnes