About

Registered Number: 04703142
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Fisherton Mill, 108 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

 

Addison Design Ltd was setup in 2003. We don't know the number of employees at the company. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISON, Graham Robert 19 March 2003 - 1
DONSON, James 01 May 2010 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
DUNWELL, Coral Dawn 19 March 2003 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 20 October 2015
TM01 - Termination of appointment of director 10 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AA - Annual Accounts 29 December 2010
SH01 - Return of Allotment of shares 18 May 2010
AP01 - Appointment of director 06 May 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 13 September 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
287 - Change in situation or address of Registered Office 28 March 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.