About

Registered Number: 04630664
Date of Incorporation: 08/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 4 Oakfield Park, Wellington, Somerset, TA21 8EX

 

Established in 2003, Attic Designs Ltd has its registered office in Somerset. Poole, Christopher David, Poole, Denise Anne are listed as directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Christopher David 08 January 2003 - 1
POOLE, Denise Anne 09 January 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 05 January 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 12 January 2009
363a - Annual Return 31 December 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
287 - Change in situation or address of Registered Office 11 April 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 14 March 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 04 February 2004
225 - Change of Accounting Reference Date 23 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2003
NEWINC - New incorporation documents 08 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.