Based in Bristol, I D Design Ltd was setup in 2000. The companies directors are listed as Stockham, Donna Louise, Diwaker, Sachin, Webber, Richard John De Maunder in the Companies House registry. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIWAKER, Sachin | 12 April 2018 | - | 1 |
WEBBER, Richard John De Maunder | 01 June 2002 | 12 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STOCKHAM, Donna Louise | 21 June 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 June 2020 | |
AA - Annual Accounts | 23 March 2020 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 21 June 2018 | |
PSC07 - N/A | 29 May 2018 | |
PSC01 - N/A | 29 May 2018 | |
AP01 - Appointment of director | 26 April 2018 | |
TM01 - Termination of appointment of director | 26 April 2018 | |
AA - Annual Accounts | 13 March 2018 | |
SH19 - Statement of capital | 15 September 2017 | |
MR04 - N/A | 06 September 2017 | |
RESOLUTIONS - N/A | 31 August 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 31 August 2017 | |
CAP-SS - N/A | 31 August 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 02 November 2016 | |
AR01 - Annual Return | 23 June 2016 | |
AA - Annual Accounts | 23 March 2016 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 23 June 2014 | |
AA - Annual Accounts | 05 May 2014 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 26 June 2012 | |
AA - Annual Accounts | 14 June 2012 | |
AR01 - Annual Return | 30 June 2011 | |
AA - Annual Accounts | 15 March 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 16 March 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 02 July 2007 | |
AA - Annual Accounts | 24 November 2006 | |
363a - Annual Return | 14 July 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363a - Annual Return | 09 August 2005 | |
AA - Annual Accounts | 24 March 2005 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 22 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2003 | |
363s - Annual Return | 08 August 2003 | |
MEM/ARTS - N/A | 30 June 2003 | |
RESOLUTIONS - N/A | 28 June 2003 | |
RESOLUTIONS - N/A | 28 June 2003 | |
RESOLUTIONS - N/A | 28 June 2003 | |
AA - Annual Accounts | 17 May 2003 | |
363s - Annual Return | 16 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2002 | |
AA - Annual Accounts | 24 July 2002 | |
288a - Notice of appointment of directors or secretaries | 12 July 2002 | |
363s - Annual Return | 28 October 2001 | |
AA - Annual Accounts | 19 July 2001 | |
225 - Change of Accounting Reference Date | 07 June 2001 | |
288b - Notice of resignation of directors or secretaries | 06 February 2001 | |
287 - Change in situation or address of Registered Office | 06 February 2001 | |
225 - Change of Accounting Reference Date | 06 February 2001 | |
288a - Notice of appointment of directors or secretaries | 06 February 2001 | |
288a - Notice of appointment of directors or secretaries | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 06 February 2001 | |
395 - Particulars of a mortgage or charge | 13 December 2000 | |
NEWINC - New incorporation documents | 21 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 November 2000 | Fully Satisfied |
N/A |