About

Registered Number: 04019202
Date of Incorporation: 21/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 10 Abbots Avenue, Hanham, Bristol, BS15 3PN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.