- Company Overview for HEADBOARDS BY DESIGN LIMITED (05322439)
- Filing history for HEADBOARDS BY DESIGN LIMITED (05322439)
- People for HEADBOARDS BY DESIGN LIMITED (05322439)
- More for HEADBOARDS BY DESIGN LIMITED (05322439)
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) |
---|---|---|---|
12 Jun 2015 | AD01 | Registered office address changed from C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU England to C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 12 June 2015 | |
12 Jun 2015 | AD01 | Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 12 June 2015 | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
15 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 6 August 2012
|
|
15 Aug 2012 | TM02 | Termination of appointment of Robert Jenner as a secretary | |
15 Aug 2012 | TM01 | Termination of appointment of Robert Jenner as a director | |
02 Mar 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Robert William Jenner on 30 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Paul George Hardy on 30 December 2009 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 Jan 2009 | 363a | Return made up to 30/12/08; full list of members | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from 150 eureka park upper pemberton kennington ashford kent TN25 4AZ | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
14 Jan 2008 | 88(2)R | Ad 31/10/07--------- £ si 1@1 | |
14 Jan 2008 | 288b | Director resigned | |
14 Jan 2008 | 288a | New director appointed |