IAN HUTT DESIGN LIMITED

Company Documents

DateDescription
28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HUTT / 07/07/2014

View Document

28/02/1528 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/03/144 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HUTT / 23/02/2013

View Document

01/03/131 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

10/04/1210 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/03/118 March 2011 COMPANY NAME CHANGED LANDSCAPE GARDEN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/03/11

View Document

06/03/116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1023 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HUTT / 23/02/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/09 FROM: GISTERED OFFICE CHANGED ON 29/09/2009 FROM 80 BUCKINGHAM GARDENS WEST MOLESEY SURREY KT8 1TN

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN HUTT / 24/09/2009

View Document

29/09/0929 September 2009 SECRETARY'S CHANGE OF PARTICULARS / TANYA HUTT / 24/09/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 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