HEADBOARDS BY DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
03/03/253 March 2025 | Registered office address changed from C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2025-03-03 |
03/03/253 March 2025 | Director's details changed for Mr Paul George Hardy on 2025-03-03 |
03/03/253 March 2025 | Change of details for Mr Paul George Hardy as a person with significant control on 2025-03-03 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-10-31 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
16/10/2116 October 2021 | Compulsory strike-off action has been suspended |
16/10/2116 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/01/2028 January 2020 | PREVEXT FROM 30/04/2019 TO 31/10/2019 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE HARDY / 19/12/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
04/02/164 February 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU |
12/06/1512 June 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM C/O KRESTON REEVES LLP MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU ENGLAND |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
28/02/1428 February 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/01/1323 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
15/08/1215 August 2012 | 06/08/12 STATEMENT OF CAPITAL GBP 4 |
15/08/1215 August 2012 | APPOINTMENT TERMINATED, SECRETARY ROBERT JENNER |
15/08/1215 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JENNER |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
02/03/122 March 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
16/03/1116 March 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JENNER / 30/12/2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE HARDY / 30/12/2009 |
20/01/1020 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/01/0915 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 150 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
14/01/0814 January 2008 | DIRECTOR RESIGNED |
14/01/0814 January 2008 | NEW DIRECTOR APPOINTED |
07/01/087 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
05/09/075 September 2007 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: SUITE 6 50 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU |
27/10/0627 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/01/064 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | NEW DIRECTOR APPOINTED |
18/02/0518 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0518 February 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 |
06/01/056 January 2005 | SECRETARY RESIGNED |
06/01/056 January 2005 | DIRECTOR RESIGNED |
30/12/0430 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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