HEALTHY BY DESIGN LTD

Company Documents

DateDescription
16/02/1516 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH JOHNSON / 19/01/2014

View Document

19/01/1419 January 2014 REGISTERED OFFICE CHANGED ON 19/01/2014 FROM
MANOR FARM HOUSE
LONDON ROAD SHARDLOW
DERBY
DERBYSHIRE
DE72 2GR
ENGLAND

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/02/135 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM
15 DRUMMOND ROAD
ILKESTON
DERBYSHIRE
DE7 5HA

View Document

22/02/1222 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH JOHNSON / 22/02/2012

View Document

13/02/1213 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/02/1020 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ELIZABETH JOHNSON / 01/11/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

01/11/071 November 2007 REGISTERED OFFICE CHANGED ON 01/11/07 FROM: G OFFICE CHANGED 01/11/07 SOUTHALL BUSINESS CENTRE, TOWN HALL, HIGH STREET SOUTHALL MIDDLESEX UB1 3HA

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 15 DRUMMOND ROAD ILKESTON DE7 5HA

View Document

08/02/078 February 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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