About

Registered Number: 03032058
Date of Incorporation: 13/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 9 Malvern Road, Worcester, WR2 4LE,

 

Having been setup in 1995, Annabel Owen Interior Design Ltd have registered office in Worcester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 4 directors listed as Graydon, Robert James, Owen, Annabel Jane Goronwy, Cornish, Nigel Richard, Owen, Geoffrey Goronwy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Annabel Jane Goronwy 13 March 1995 - 1
Secretary Name Appointed Resigned Total Appointments
GRAYDON, Robert James 28 March 2006 - 1
CORNISH, Nigel Richard 13 March 1995 31 March 1998 1
OWEN, Geoffrey Goronwy 01 April 1998 28 March 2006 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 18 December 2019
AD01 - Change of registered office address 21 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 10 June 2015
CH01 - Change of particulars for director 10 June 2015
AD01 - Change of registered office address 10 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 05 March 2013
CH03 - Change of particulars for secretary 05 March 2013
AA - Annual Accounts 05 January 2013
CH01 - Change of particulars for director 16 May 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 21 December 2010
CH03 - Change of particulars for secretary 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 19 January 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 26 March 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 27 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 16 March 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 21 April 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 09 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1995
288 - N/A 16 March 1995
NEWINC - New incorporation documents 13 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.