HORREX DAVIS DESIGN ASSOCIATES LIMITED

Company Documents

DateDescription
19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/12/139 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
6 DORSET STREET
LONDON
W1U 6QL

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/11/126 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/11/1115 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/11/105 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/11/095 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / STUART CHARLES HORREX / 29/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILL JOAN HORREX / 01/10/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/11/0213 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/11/0126 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/11/9912 November 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

19/12/9019 December 1990 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 14/11/89; NO CHANGE OF MEMBERS

View Document

09/03/899 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 REGISTERED OFFICE CHANGED ON 20/01/89 FROM: G OFFICE CHANGED 20/01/89 20 CROSS KEYS CLOSE LONDON W1M 5FY

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

26/05/8826 May 1988 AUDITOR'S RESIGNATION

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/8711 June 1987 ALTER MEM AND ARTS 160487

View Document

04/03/874 March 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 GAZETTABLE DOCUMENT

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

12/01/8712 January 1987 COMPANY NAME CHANGED TILLBROOKS, HORREX & DAVIS LIMIT ED CERTIFICATE ISSUED ON 12/01/87

View Document

22/12/8622 December 1986 DIRECTOR RESIGNED

View Document

22/12/8622 December 1986 REGISTERED OFFICE CHANGED ON 22/12/86 FROM: G OFFICE CHANGED 22/12/86 13 PRAED STREET LONDON W2

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