About

Registered Number: 04413865
Date of Incorporation: 10/04/2002 (22 years ago)
Company Status: Active
Registered Address: 6 Pitch Pond Close, Knotty Green, Beaconsfield, Bucks, HP9 1XY

 

Avanti Design (Bucks) Ltd was setup in 2002, it's status is listed as "Active". The current directors of Avanti Design (Bucks) Ltd are listed as Webb, Paul Francois, Webb, Simone, Webb, Derek Lawrence. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB, Simone 10 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Paul Francois 22 February 2010 - 1
WEBB, Derek Lawrence 10 April 2002 02 December 2007 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
PSC04 - N/A 06 May 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
AP03 - Appointment of secretary 09 April 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
287 - Change in situation or address of Registered Office 09 May 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 24 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
225 - Change of Accounting Reference Date 17 June 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
NEWINC - New incorporation documents 10 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.