H (DEV2) LTD

Company Documents

DateDescription
30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM
5 ANDOVER STREET
CHELTENHAM
GLOUCESTERSHIRE
GL50 2EL
ENGLAND

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM
1ST AND 2ND FLOOR 105-107 BATH ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL53 7LE

View Document

29/03/1529 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

29/03/1529 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HEMMINGWAY-SHAW / 12/03/2015

View Document

11/02/1511 February 2015 COMPANY NAME CHANGED TAILORED 2 LTD
CERTIFICATE ISSUED ON 11/02/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
RUSSELLS MILL HILL
BAGINGTON
COVENTRY
WARWICKSHIRE
CV8 3AG
ENGLAND

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/07/1414 July 2014 COMPANY NAME CHANGED BIG BRAND IP LTD
CERTIFICATE ISSUED ON 14/07/14

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM
ALLIANCE 1ST FLOOR
2 IMPERIAL SQUARE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1QB

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID HEMMINGWAY-SHAW / 10/04/2014

View Document

10/04/1410 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1316 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM
5 ANDOVER STREET
CHELTENHAM
GLOUCESTERSHIRE
GL502EL
ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE HEMMINGWAY

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM
FLOOR 1 & 2
29 SOUTHGATE STREET
GLOUCESTER
GL1 1TP
ENGLAND

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR ANDREW DAVID HEMMINGWAY-SHAW

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE HEMMINGWAY

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 8 DUGGINS LANE COVENTRY WARWICKSHIRE CV4 9GN ENGLAND

View Document

09/03/129 March 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company