- Company Overview for HEATH DESIGN LTD. (04666924)
- Filing history for HEATH DESIGN LTD. (04666924)
- People for HEATH DESIGN LTD. (04666924)
- Charges for HEATH DESIGN LTD. (04666924)
- More for HEATH DESIGN LTD. (04666924)
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) |
---|---|---|---|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
04 Apr 2012 | AD01 | Registered office address changed from 152 Halfway Street Sidcup Kent DA15 8DG United Kingdom on 4 April 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for Oliver Gideon Heath on 15 July 2010 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
17 Feb 2010 | CH03 | Secretary's details changed for Mr Adam Brockwell-Low on 15 October 2009 | |
16 Feb 2010 | CH01 | Director's details changed for Oliver Gideon Heath on 15 October 2009 | |
16 Feb 2010 | AD01 | Registered office address changed from the Pirogue Suite 30 Broomfield Road Bexleyheath Kent DA6 7PA on 16 February 2010 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Feb 2009 | 363a | Return made up to 14/02/09; full list of members | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Apr 2008 | 363a | Return made up to 14/02/08; full list of members | |
21 Oct 2007 | 225 | Accounting reference date extended from 28/02/08 to 31/03/08 | |
03 Sep 2007 | 288a | New secretary appointed | |
18 Jul 2007 | 287 | Registered office changed on 18/07/07 from: 3 fullwoods mews bevenden street london N1 6BF | |
12 Jul 2007 | 288b | Secretary resigned | |
29 Jun 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |