About

Registered Number: 04622286
Date of Incorporation: 19/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: The Old Warehouse Old Market, Nailsworth, Stroud, Gloucestershire, GL6 0DU

 

Austin Design Works Ltd was setup in 2002, it has a status of "Active". We don't know the number of employees at this business. There are 4 directors listed as Austin, Matthew Barnaby, Austin, Rachael Emous, Austin, Elspeth, Austin, David Nicholas Spencer for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Matthew Barnaby 12 February 2016 - 1
AUSTIN, Rachael Emous 12 February 2016 - 1
AUSTIN, David Nicholas Spencer 19 December 2002 12 February 2016 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Elspeth 19 December 2002 12 February 2016 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 20 September 2019
RESOLUTIONS - N/A 19 June 2019
SH03 - Return of purchase of own shares 13 June 2019
CONNOT - N/A 12 June 2019
SH06 - Notice of cancellation of shares 03 June 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 10 August 2018
SH06 - Notice of cancellation of shares 15 June 2018
SH03 - Return of purchase of own shares 15 June 2018
CS01 - N/A 09 February 2018
MR01 - N/A 05 January 2018
AA - Annual Accounts 29 September 2017
SH06 - Notice of cancellation of shares 06 July 2017
SH03 - Return of purchase of own shares 21 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 31 August 2016
SH06 - Notice of cancellation of shares 13 June 2016
SH03 - Return of purchase of own shares 13 June 2016
RESOLUTIONS - N/A 04 April 2016
AP01 - Appointment of director 11 March 2016
AP01 - Appointment of director 11 March 2016
AD01 - Change of registered office address 11 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
TM01 - Termination of appointment of director 11 March 2016
RESOLUTIONS - N/A 10 March 2016
SH08 - Notice of name or other designation of class of shares 10 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2016
SH06 - Notice of cancellation of shares 10 March 2016
SH03 - Return of purchase of own shares 10 March 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 28 February 2014
AD01 - Change of registered office address 28 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 11 August 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 21 December 2007
AA - Annual Accounts 01 November 2007
395 - Particulars of a mortgage or charge 06 January 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 10 October 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 01 December 2004
363s - Annual Return 24 December 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2017 Outstanding

N/A

Mortgage 05 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.