Etch Design Ltd was registered on 25 June 1998 with its registered office in Egham in Surrey. We do not know the number of employees at this organisation. The companies directors are Cumming, Matthew, Newton, Adrian Scott.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUMMING, Matthew | 25 June 1998 | - | 1 |
NEWTON, Adrian Scott | 25 June 1998 | 20 April 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 August 2020 | |
AA - Annual Accounts | 28 April 2020 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 29 May 2019 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 25 August 2017 | |
PSC01 - N/A | 25 August 2017 | |
PSC01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
AR01 - Annual Return | 20 July 2016 | |
CH01 - Change of particulars for director | 20 July 2016 | |
CH03 - Change of particulars for secretary | 20 July 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 15 July 2015 | |
CH03 - Change of particulars for secretary | 15 July 2015 | |
CH01 - Change of particulars for director | 15 July 2015 | |
AD01 - Change of registered office address | 15 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 19 September 2013 | |
AA - Annual Accounts | 07 May 2013 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 28 April 2011 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
AA - Annual Accounts | 04 May 2010 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 02 June 2009 | |
363a - Annual Return | 20 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 August 2008 | |
395 - Particulars of a mortgage or charge | 20 August 2008 | |
395 - Particulars of a mortgage or charge | 23 July 2008 | |
AA - Annual Accounts | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 03 January 2008 | |
395 - Particulars of a mortgage or charge | 26 October 2007 | |
395 - Particulars of a mortgage or charge | 29 September 2007 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 01 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2007 | |
395 - Particulars of a mortgage or charge | 09 January 2007 | |
AA - Annual Accounts | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 11 May 2006 | |
395 - Particulars of a mortgage or charge | 08 March 2006 | |
AA - Annual Accounts | 14 July 2005 | |
363s - Annual Return | 11 July 2005 | |
287 - Change in situation or address of Registered Office | 03 November 2004 | |
363s - Annual Return | 21 October 2004 | |
395 - Particulars of a mortgage or charge | 15 October 2004 | |
395 - Particulars of a mortgage or charge | 15 June 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 10 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 10 July 2002 | |
363a - Annual Return | 18 July 2001 | |
363s - Annual Return | 11 July 2001 | |
AA - Annual Accounts | 06 June 2001 | |
363a - Annual Return | 29 May 2001 | |
225 - Change of Accounting Reference Date | 03 May 2001 | |
395 - Particulars of a mortgage or charge | 26 April 2001 | |
395 - Particulars of a mortgage or charge | 10 August 2000 | |
395 - Particulars of a mortgage or charge | 26 July 2000 | |
395 - Particulars of a mortgage or charge | 02 May 2000 | |
AA - Annual Accounts | 26 April 2000 | |
363s - Annual Return | 22 October 1999 | |
395 - Particulars of a mortgage or charge | 23 December 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 1998 | |
395 - Particulars of a mortgage or charge | 13 August 1998 | |
288b - Notice of resignation of directors or secretaries | 10 July 1998 | |
288b - Notice of resignation of directors or secretaries | 10 July 1998 | |
288a - Notice of appointment of directors or secretaries | 10 July 1998 | |
288a - Notice of appointment of directors or secretaries | 10 July 1998 | |
288a - Notice of appointment of directors or secretaries | 10 July 1998 | |
287 - Change in situation or address of Registered Office | 10 July 1998 | |
NEWINC - New incorporation documents | 25 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 11 August 2008 | Outstanding |
N/A |
Deed of charge | 22 July 2008 | Outstanding |
N/A |
Legal charge | 19 December 2007 | Outstanding |
N/A |
Legal charge | 22 October 2007 | Outstanding |
N/A |
Legal charge | 28 September 2007 | Outstanding |
N/A |
Legal charge | 08 January 2007 | Outstanding |
N/A |
Legal charge | 02 May 2006 | Outstanding |
N/A |
Legal charge | 23 February 2006 | Outstanding |
N/A |
Legal charge | 01 October 2004 | Outstanding |
N/A |
Legal charge | 11 June 2004 | Outstanding |
N/A |
Legal charge | 02 January 2003 | Outstanding |
N/A |
Legal mortgage | 24 April 2001 | Outstanding |
N/A |
Legal mortgage | 02 August 2000 | Outstanding |
N/A |
Legal mortgage | 14 July 2000 | Outstanding |
N/A |
Legal mortgage | 20 April 2000 | Outstanding |
N/A |
Legal mortgage | 18 December 1998 | Outstanding |
N/A |
Legal mortgage | 10 August 1998 | Outstanding |
N/A |