HERRING BONE 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 |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
09/05/259 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/05/2421 May 2024 | Micro company accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
20/05/2320 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
24/04/2324 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/07/215 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/07/2017 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
24/05/1924 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/09/1824 September 2018 | APPOINTMENT TERMINATED, SECRETARY RICHARD GILLINGWATER |
12/09/1812 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/03/1830 March 2018 | REGISTERED OFFICE CHANGED ON 30/03/2018 FROM THE SUFFOLK 152 HIGH STREET ALDEBURGH SUFFOLK IP15 5AX |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/05/1630 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/06/1519 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
23/07/1423 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1310 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID GILLINGWATER / 01/01/2010 |
12/08/1012 August 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/08/0715 August 2007 | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
04/06/044 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
05/08/035 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0312 June 2003 | NEW DIRECTOR APPOINTED |
12/06/0312 June 2003 | REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 46 MAYFLOWER AVENUE SAXMUNDHAM SUFFOLK IP17 1BX |
12/06/0312 June 2003 | NEW SECRETARY APPOINTED |
29/05/0329 May 2003 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
29/05/0329 May 2003 | SECRETARY RESIGNED |
29/05/0329 May 2003 | DIRECTOR RESIGNED |
19/05/0319 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HERRING BONE DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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