- Company Overview for HICKMAN & SMITH ARCHITECTS LTD (08019602)
- Filing history for HICKMAN & SMITH ARCHITECTS LTD (08019602)
- People for HICKMAN & SMITH ARCHITECTS LTD (08019602)
- More for HICKMAN & SMITH ARCHITECTS LTD (08019602)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
22 May 2012 | CONNOT | Change of name notice |