About

Registered Number: 03537716
Date of Incorporation: 31/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Hall Farm 1 Main Street, Dadlington, Nuneaton, CV13 6HX,

 

Graphic Design Supplies Ltd was founded on 31 March 1998 and are based in Nuneaton, it's status is listed as "Active". This company has 4 directors listed as Walker, Katherine Jane, Walker, Katherine, Walker, Mark Graham, Graham, Keith William in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Katherine 04 June 2014 - 1
WALKER, Mark Graham 31 March 1998 - 1
GRAHAM, Keith William 31 March 1998 22 December 2005 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Katherine Jane 30 June 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 June 2020
AA - Annual Accounts 27 May 2020
AA01 - Change of accounting reference date 26 May 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 28 November 2019
CH01 - Change of particulars for director 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CH03 - Change of particulars for secretary 12 August 2019
PSC04 - N/A 12 August 2019
PSC04 - N/A 12 August 2019
CS01 - N/A 04 April 2019
AD01 - Change of registered office address 27 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 03 April 2018
RESOLUTIONS - N/A 20 November 2017
CAP-SS - N/A 20 November 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 04 June 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 06 September 2011
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 09 August 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288b - Notice of resignation of directors or secretaries 23 December 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 28 April 2003
287 - Change in situation or address of Registered Office 11 February 2003
AA - Annual Accounts 25 November 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 25 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
287 - Change in situation or address of Registered Office 25 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
NEWINC - New incorporation documents 31 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.