About

Registered Number: 01512541
Date of Incorporation: 14/08/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: 5 The Mews, 53 High Street, Hampton Hill, TW12 1ND,

 

Having been setup in 1980, Yellowdot Design Ltd are based in Hampton Hill, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 4 directors listed as Chadwick, Janice Lynn, Corbin, Phyllis Mary, Polhill, Alexander Arthur, Snell, Geoffrey Alan for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHADWICK, Janice Lynn 01 November 2001 - 1
POLHILL, Alexander Arthur N/A 31 October 1997 1
SNELL, Geoffrey Alan N/A 31 October 1997 1
Secretary Name Appointed Resigned Total Appointments
CORBIN, Phyllis Mary N/A 22 February 1993 1

Filing History

Document Type Date
AA - Annual Accounts 20 June 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 June 2019
CS01 - N/A 24 March 2019
CS01 - N/A 07 April 2018
AD01 - Change of registered office address 12 March 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 25 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 05 April 2011
CH01 - Change of particulars for director 05 April 2011
CH03 - Change of particulars for secretary 05 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2008
353 - Register of members 09 April 2008
AA - Annual Accounts 24 January 2008
287 - Change in situation or address of Registered Office 28 April 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 10 March 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 18 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2003
AA - Annual Accounts 28 July 2003
363s - Annual Return 14 May 2003
287 - Change in situation or address of Registered Office 29 January 2003
AA - Annual Accounts 27 July 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 06 April 2001
287 - Change in situation or address of Registered Office 06 April 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 28 June 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 21 May 1998
CERTNM - Change of name certificate 08 May 1998
RESOLUTIONS - N/A 11 December 1997
169 - Return by a company purchasing its own shares 11 December 1997
395 - Particulars of a mortgage or charge 05 December 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 25 April 1997
287 - Change in situation or address of Registered Office 26 November 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 03 April 1995
AA - Annual Accounts 20 March 1995
AA - Annual Accounts 15 April 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 26 April 1993
363s - Annual Return 26 April 1993
287 - Change in situation or address of Registered Office 23 March 1993
288 - N/A 23 March 1993
AA - Annual Accounts 13 March 1992
AA - Annual Accounts 08 October 1991
363a - Annual Return 08 October 1991
363 - Annual Return 02 August 1990
AA - Annual Accounts 19 June 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 September 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 September 1988
RESOLUTIONS - N/A 21 July 1988
123 - Notice of increase in nominal capital 21 July 1988
RESOLUTIONS - N/A 16 June 1988
MEM/ARTS - N/A 16 June 1988
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 15 April 1987
363 - Annual Return 15 April 1987
363 - Annual Return 31 October 1986
AA - Annual Accounts 22 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.