About

Registered Number: 05117441
Date of Incorporation: 04/05/2004 (20 years ago)
Company Status: Active
Registered Address: Fir Tree Cottage Blimeshire, Pillowell, Lydney, GL15 4RH,

 

Custard Designs Ltd was founded on 04 May 2004 and are based in Lydney, it's status is listed as "Active". There is one director listed as Manning, Kirstie Elizabeth for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Kirstie Elizabeth 05 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 17 May 2017
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 07 June 2012
AAMD - Amended Accounts 06 January 2012
AA - Annual Accounts 20 December 2011
AD01 - Change of registered office address 20 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 11 January 2011
AD01 - Change of registered office address 29 November 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
AA - Annual Accounts 10 July 2005
363a - Annual Return 09 May 2005
287 - Change in situation or address of Registered Office 25 May 2004
225 - Change of Accounting Reference Date 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.