About

Registered Number: 01311968
Date of Incorporation: 03/05/1977 (47 years ago)
Company Status: Active
Registered Address: 5 Host Street, Bristol, BS1 5BU

 

Kinneir Dufort Design Ltd was registered on 03 May 1977 and has its registered office in the United Kingdom, it has a status of "Active". 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
BELL, Amanda Jane 21 March 2018 - 1
GABY, Alan 25 July 2018 - 1
HALL, Merle Ann 12 September 2016 - 1
KIRWAN, Mark Richard 01 September 2020 - 1
WIGHTMAN, Craig Ian 02 January 1997 - 1
COTTLE, David 01 October 2002 12 September 2016 1
DEVANE, Sean 01 October 2002 12 September 2016 1
HOLLISTER, Ian 02 January 1997 12 September 2016 1
KINNEIR, Ross N/A 14 February 2002 1
ORKNEY, James George N/A 12 September 2016 1
RANDALL, Jeremy Anthony Philip 17 September 2001 12 September 2016 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Michael Christopher 15 April 1998 - 1
KINNEIR, Elizabeth Tereora 14 August 1995 15 April 1998 1
PEARCE, Brenda Mary N/A 11 August 1995 1

Filing History

Document Type Date
AP01 - Appointment of director 15 September 2020
AA - Annual Accounts 09 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 02 April 2019
PSC02 - N/A 02 April 2019
MR01 - N/A 02 January 2019
AP01 - Appointment of director 31 July 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 21 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
MR01 - N/A 14 September 2016
MR01 - N/A 14 September 2016
MR01 - N/A 14 September 2016
MR01 - N/A 14 September 2016
MR04 - N/A 21 July 2016
MR04 - N/A 20 July 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 15 May 2007
363a - Annual Return 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 28 June 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 18 March 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
AA - Annual Accounts 19 July 2002
RESOLUTIONS - N/A 12 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 April 2002
363s - Annual Return 20 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
RESOLUTIONS - N/A 06 March 2002
MEM/ARTS - N/A 06 March 2002
395 - Particulars of a mortgage or charge 25 February 2002
288a - Notice of appointment of directors or secretaries 04 December 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 06 April 2000
RESOLUTIONS - N/A 19 October 1999
RESOLUTIONS - N/A 19 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 October 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 08 April 1999
363s - Annual Return 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
AA - Annual Accounts 07 April 1998
AA - Annual Accounts 16 July 1997
363s - Annual Return 28 April 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
395 - Particulars of a mortgage or charge 22 August 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 18 April 1996
288 - N/A 17 August 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 24 March 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 20 April 1993
AA - Annual Accounts 20 April 1993
AUD - Auditor's letter of resignation 17 October 1992
AA - Annual Accounts 12 June 1992
363s - Annual Return 06 May 1992
288 - N/A 16 October 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 10 May 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
288 - N/A 31 October 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
AA - Annual Accounts 14 May 1987
363 - Annual Return 14 May 1987
AA - Annual Accounts 17 July 1986
363 - Annual Return 17 July 1986
288 - N/A 22 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 12 September 2016 Outstanding

N/A

A registered charge 12 September 2016 Outstanding

N/A

A registered charge 12 September 2016 Outstanding

N/A

A registered charge 12 September 2016 Outstanding

N/A

Mortgage debenture 14 February 2002 Fully Satisfied

N/A

Mortgage debenture 02 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.