Advanced company searchLink opens in new window

BRITISH INSTITUTE OF INTERIOR DESIGN

Company number 00860708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2010 AA Accounts for a small company made up to 31 March 2010
02 Mar 2010 CERTNM Company name changed british institute of interior design LIMITED\certificate issued on 02/03/10
  • NE01 ‐
18 Feb 2010 AR01 Annual return made up to 5 October 2009 no member list
17 Feb 2010 CH01 Director's details changed for Miss Iris Pamela Dunbar on 5 October 2009
17 Feb 2010 CH01 Director's details changed for Mark Bithrey on 5 October 2009
17 Feb 2010 CH01 Director's details changed for Lori Pinkerton Rolet on 5 October 2009
17 Feb 2010 CH01 Director's details changed for Karin Verzariv on 5 October 2009
17 Feb 2010 CH01 Director's details changed for Mrs Jennifer Margaret Gibbs on 5 October 2009
17 Feb 2010 CH01 Director's details changed for Janet Jones on 5 October 2009
17 Feb 2010 CH01 Director's details changed for Dean John Keyworth on 5 October 2009
17 Feb 2010 CH01 Director's details changed for Mary Ann Barber Fray on 5 October 2009
04 Feb 2010 AA Accounts for a small company made up to 31 March 2009
04 Feb 2010 AP01 Appointment of Mrs Jennifer Margaret Gibbs as a director
04 Feb 2010 AP01 Appointment of Ms Celia Elizabeth James as a director
04 Feb 2010 AP01 Appointment of Mary Ann Barber Fray as a director
04 Feb 2010 AP01 Appointment of Mark Bithrey as a director
04 Feb 2010 AP01 Appointment of Janet Jones as a director
14 Jan 2010 AD01 Registered office address changed from , Sussex House, 8-10 Homesdale Road, Bromley, Kent, BR2 9LZ on 14 January 2010
04 Jun 2009 MEM/ARTS Memorandum and Articles of Association
01 Jun 2009 CERTNM Company name changed british interior design association LIMITED\certificate issued on 01/06/09
03 Feb 2009 363a Annual return made up to 05/10/08
02 Feb 2009 288b Appointment terminated director douglas atherley
20 Jan 2009 AA Accounts for a small company made up to 31 March 2008
31 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
05 Feb 2008 363s Annual return made up to 05/10/07
  • 363(288) ‐ Director resigned