Advanced company searchLink opens in new window

HICKMAN & SMITH ARCHITECTS LTD

Company number 08019602

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)
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 12,000
14 Apr 2016 TM01 Termination of appointment of Simon Paul Broomfield as a director on 6 April 2016
06 Apr 2016 TM01 Termination of appointment of Simon Paul Broomfield as a director on 6 April 2016
11 Mar 2016 AD01 Registered office address changed from 15 & 17 Church Street Stourbridgwe West Midlands DY8 1LU to 21 New Walk Leicester LE1 6TE on 11 March 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 12,000
01 Apr 2015 CH01 Director's details changed for Adam James Smith on 19 March 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 12,000
02 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Oct 2013 CERTNM Company name changed hs designs LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
22 Oct 2013 CONNOT Change of name notice
22 Oct 2013 NM06 Change of name with request to seek comments from relevant body
30 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
29 Apr 2013 AD01 Registered office address changed from C/O Folkes Worton Chartered Accountants 15-17 Church Street Stourbridge West Midlands DY8 1LU on 29 April 2013
08 Jun 2012 AP01 Appointment of David Julian Hickman as a director
08 Jun 2012 AP01 Appointment of Adam James Smith as a director
08 Jun 2012 AP01 Appointment of Simon Paul Broomfield as a director
08 Jun 2012 SH01 Statement of capital following an allotment of shares on 4 April 2012
  • GBP 12,000
08 Jun 2012 AD01 Registered office address changed from 63 Market Street Stourbridge West Midlands DY8 1AQ England on 8 June 2012
22 May 2012 CERTNM Company name changed hs design LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-04-04
22 May 2012 CONNOT Change of name notice