About

Registered Number: 04909090
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 47 Alpe Street, Ipswich, Suffolk, IP1 3NZ

 

Founded in 2003, Bursting Shell Design & Development Ltd have registered office in Ipswich, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Baker-woods, Madeleine, Rabone, Martin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER-WOODS, Madeleine 23 September 2003 - 1
RABONE, Martin John 02 December 2003 02 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 06 October 2009
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
AA - Annual Accounts 26 March 2009
287 - Change in situation or address of Registered Office 08 October 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 24 January 2007
363s - Annual Return 26 October 2006
CERTNM - Change of name certificate 06 September 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
363s - Annual Return 26 October 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 29 September 2004
225 - Change of Accounting Reference Date 13 August 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.