About

Registered Number: 04964591
Date of Incorporation: 14/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 4 Witan Way, Witney, Oxfordshire, OX28 6FF,

 

Established in 2003, Dannic Design Ltd have registered office in Witney, Oxfordshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Fuller, Jennifer Shirley, Fuller, Vincent Edgar for this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Jennifer Shirley 10 February 2005 - 1
FULLER, Vincent Edgar 14 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 02 January 2018
AD01 - Change of registered office address 11 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 23 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
NEWINC - New incorporation documents 14 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.