About

Registered Number: 05737190
Date of Incorporation: 09/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Albion Dockside Building, Hanover Place, Bristol, BS1 6UT,

 

Having been setup in 2006, Andrew Talbot Design Ltd has its registered office in Bristol, it's status is listed as "Active". The company has 3 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS TALBOT, Charles Andrew 24 April 2006 20 November 2008 1
Secretary Name Appointed Resigned Total Appointments
TALBOT, Andrew John 04 May 2006 09 March 2009 1
WILKINS, Kirstie Laura 20 November 2008 25 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 18 August 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 05 September 2016
AD01 - Change of registered office address 18 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 13 June 2014
CERTNM - Change of name certificate 20 March 2014
CONNOT - N/A 12 March 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 16 December 2010
TM02 - Termination of appointment of secretary 25 March 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 19 January 2010
MEM/ARTS - N/A 25 March 2009
CERTNM - Change of name certificate 18 March 2009
363a - Annual Return 10 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 20 November 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 09 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.