About

Registered Number: 03040865
Date of Incorporation: 03/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: First Floor Office Westerham Garage, 190 London Road, Westerham, Kent, TN16 2DJ,

 

Having been setup in 1995, Autograph Design Ltd have registered office in Westerham, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Mark 03 April 1995 19 October 2001 1
Secretary Name Appointed Resigned Total Appointments
TAPSTER, Carole Sheila Anne 30 November 2004 - 1
LANGLEY, Avril 19 October 2001 30 November 2004 1
OSBORNE, Judith Hannah 03 April 1995 10 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 21 May 2019
CH03 - Change of particulars for secretary 21 May 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 09 May 2018
AD01 - Change of registered office address 28 March 2018
AD01 - Change of registered office address 01 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 29 April 2009
225 - Change of Accounting Reference Date 28 April 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 16 May 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 30 November 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 02 June 2003
363s - Annual Return 15 October 2002
287 - Change in situation or address of Registered Office 15 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 03 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
AA - Annual Accounts 20 July 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 06 May 1999
363s - Annual Return 06 May 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 03 December 1996
363s - Annual Return 22 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1995
288 - N/A 07 April 1995
NEWINC - New incorporation documents 03 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.