About

Registered Number: 02435421
Date of Incorporation: 24/10/1989 (35 years and 6 months ago)
Company Status: Active
Registered Address: Allen House 1 Westmead Road, Sutton, Surrey, SM1 4LA

 

Established in 1989, Outside Design & Detailing Services Ltd has its registered office in Surrey, it's status at Companies House is "Active". The organisation has 3 directors listed as Broadribb, Josephine Elizabeth, Broadribb, Graeme Frank, Christie, Paul Ashley at Companies House. We don't currently know the number of employees at Outside Design & Detailing Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADRIBB, Josephine Elizabeth 01 April 2005 - 1
CHRISTIE, Paul Ashley N/A 31 July 1995 1
Secretary Name Appointed Resigned Total Appointments
BROADRIBB, Graeme Frank N/A 31 July 1995 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 17 October 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 27 October 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 21 July 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 04 November 2014
AR01 - Annual Return 30 October 2013
TM01 - Termination of appointment of director 02 October 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 05 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 06 July 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 05 November 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 13 January 2003
363a - Annual Return 23 December 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 24 November 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 03 February 2000
288b - Notice of resignation of directors or secretaries 22 February 1999
363s - Annual Return 20 November 1998
363s - Annual Return 20 November 1998
AA - Annual Accounts 01 September 1998
AA - Annual Accounts 02 September 1997
225 - Change of Accounting Reference Date 21 August 1997
363a - Annual Return 14 January 1997
287 - Change in situation or address of Registered Office 07 January 1997
288a - Notice of appointment of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 09 November 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
287 - Change in situation or address of Registered Office 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
288 - N/A 04 August 1995
AA - Annual Accounts 03 August 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 20 April 1994
363s - Annual Return 28 November 1993
AA - Annual Accounts 29 August 1993
395 - Particulars of a mortgage or charge 24 June 1993
395 - Particulars of a mortgage or charge 24 June 1993
363s - Annual Return 19 November 1992
AA - Annual Accounts 15 September 1992
363a - Annual Return 10 January 1992
AA - Annual Accounts 07 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1989
287 - Change in situation or address of Registered Office 31 October 1989
288 - N/A 31 October 1989
288 - N/A 31 October 1989
NEWINC - New incorporation documents 24 October 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 June 1993 Fully Satisfied

N/A

Legal charge 15 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.