Advanced company searchLink opens in new window

HEADBOARDS BY DESIGN LIMITED

Company number 05322439

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)
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
  • GBP 4
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
  • GBP 4
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