About

Registered Number: 04019202
Date of Incorporation: 21/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 10 Abbots Avenue, Hanham, Bristol, BS15 3PN

 

I D Design Ltd was registered on 21 June 2000 and has its registered office in Bristol. We don't know the number of employees at this organisation. This business has 3 directors listed.

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.