Advanced company searchLink opens in new window

HICKSDESIGN LIMITED

Company number 06451245

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)
22 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Sep 2010 CH01 Director's details changed for Jonathan Philip Hicks on 7 September 2010
11 Sep 2010 CH01 Director's details changed for Leigh Hicks on 7 September 2010
11 Sep 2010 CH03 Secretary's details changed for Leigh Hicks on 7 September 2010
11 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Jonathan Philip Hicks on 1 October 2009
11 Jan 2010 CH01 Director's details changed for Leigh Hicks on 1 October 2009
14 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Mar 2009 287 Registered office changed on 25/03/2009 from 14 langdale court, market square witney oxfordshire OX28 6FQ
18 Dec 2008 363a Return made up to 12/12/08; full list of members
14 Jan 2008 288a New secretary appointed;new director appointed
14 Jan 2008 288a New director appointed
14 Jan 2008 288b Secretary resigned
14 Jan 2008 288b Director resigned
09 Jan 2008 88(2)R Ad 18/12/07--------- £ si 100@1=100 £ ic 1/101
12 Dec 2007 NEWINC Incorporation