HAMILTON STONE DESIGN (HAYWARDS HEATH) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-11 with updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-11 with updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-11 with updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-11 with updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
22/09/1622 September 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
29/10/1529 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOCK / 29/10/2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
29/10/1229 October 2012 | 31/03/12 TOTAL EXEMPTION FULL |
14/02/1214 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
27/07/1127 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
14/02/1114 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
21/07/1021 July 2010 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM THE CLOCK TOWER FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON SOMERSET BS48 1UR |
15/06/1015 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOCK / 11/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LESLIE HOMER / 11/02/2010 |
23/02/1023 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
10/08/0910 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
20/02/0920 February 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
04/09/084 September 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTINA BOYD |
04/09/084 September 2008 | SECRETARY APPOINTED CLAIRE HOMER |
18/02/0818 February 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 11/02/07; NO CHANGE OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
28/04/0628 April 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
14/11/0514 November 2005 | SECRETARY'S PARTICULARS CHANGED |
15/02/0515 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
14/01/0514 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
11/01/0511 January 2005 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 190 CHELTENHAM ROAD REDLAND BRISTOL BS6 5RB |
09/03/049 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/0321 October 2003 | DIRECTOR'S PARTICULARS CHANGED |
09/05/039 May 2003 | COMPANY NAME CHANGED INNOTV LIMITED CERTIFICATE ISSUED ON 09/05/03 |
06/05/036 May 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
06/05/036 May 2003 | REGISTERED OFFICE CHANGED ON 06/05/03 FROM: FRENCHAY LODGE, BECKSPOOL ROAD FRENCHAY BRISTOL AVON BS16 1NT |
06/05/036 May 2003 | NEW DIRECTOR APPOINTED |
06/05/036 May 2003 | NEW SECRETARY APPOINTED |
18/03/0318 March 2003 | SECRETARY RESIGNED |
18/03/0318 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | DIRECTOR RESIGNED |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/02/0311 February 2003 | SECRETARY RESIGNED |
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