About

Registered Number: 02913235
Date of Incorporation: 28/03/1994 (31 years ago)
Company Status: Active
Registered Address: Danielle House, Southmoor Road, Roundthorn, Industria, Manchester, Lancashire, M23 9NR

 

Established in 1994, International Design & Development Ltd are based in Industria, Manchester, it's status at Companies House is "Active". We don't currently know the number of employees at this company. International Design & Development Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 06 April 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 14 July 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 09 September 1997
363b - Annual Return 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
287 - Change in situation or address of Registered Office 09 June 1997
225 - Change of Accounting Reference Date 21 November 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 28 April 1996
395 - Particulars of a mortgage or charge 04 April 1996
AA - Annual Accounts 14 March 1996
288 - N/A 15 January 1996
363s - Annual Return 27 April 1995
395 - Particulars of a mortgage or charge 05 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1995
CERTNM - Change of name certificate 16 May 1994
MEM/ARTS - N/A 16 May 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
287 - Change in situation or address of Registered Office 16 May 1994
NEWINC - New incorporation documents 28 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 1996 Outstanding

N/A

Debenture 28 March 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.