About

Registered Number: 03303042
Date of Incorporation: 16/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: WOODWISE TRAINING ACADEMY, Riverside, Crews Hole Road, Bristol, BS5 8BB

 

Didac Ltd was registered on 16 January 1997 with its registered office in Bristol, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of this organisation are listed as Gibson, Jonathan, Haynes, Peter George, Jones, Colin Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Jonathan 19 May 1997 - 1
HAYNES, Peter George 19 May 1997 31 December 1998 1
JONES, Colin Edward 06 August 1999 17 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 23 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 26 July 2010
AD01 - Change of registered office address 21 July 2010
AA - Annual Accounts 26 May 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 19 June 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 18 January 2005
287 - Change in situation or address of Registered Office 01 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 04 July 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 10 September 2001
287 - Change in situation or address of Registered Office 06 July 2001
363s - Annual Return 08 February 2001
287 - Change in situation or address of Registered Office 13 November 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 27 April 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 06 December 1999
AA - Annual Accounts 13 October 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
287 - Change in situation or address of Registered Office 13 October 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
RESOLUTIONS - N/A 15 June 1999
RESOLUTIONS - N/A 15 June 1999
123 - Notice of increase in nominal capital 15 June 1999
363b - Annual Return 01 April 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
AA - Annual Accounts 13 October 1998
AUD - Auditor's letter of resignation 26 July 1998
363s - Annual Return 09 February 1998
288b - Notice of resignation of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
CERTNM - Change of name certificate 15 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1997
225 - Change of Accounting Reference Date 12 May 1997
287 - Change in situation or address of Registered Office 12 May 1997
NEWINC - New incorporation documents 16 January 1997

Mortgages & Charges

Description Date Status Charge by
Charge 26 February 2010 Outstanding

N/A

Debenture 25 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.