KEITH HURST DESIGN LIMITED

Company Documents

DateDescription
27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/05/1530 May 2015 DISS40 (DISS40(SOAD))

View Document

28/05/1528 May 2015 Annual return made up to 8 September 2014 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRANK EDWARD HURST / 31/08/2014

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/01/1330 January 2013 Annual return made up to 8 September 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM 3 BROOM WAY ST IVES CAMBRIDGESHIRE PE27 3YR

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET SHEILA HURST / 30/11/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRANK EDWARD HURST / 30/11/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 5 AUDREYS COURT 153 GREAT NORTH ROAD EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8EQ

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/10/0914 October 2009 Annual return made up to 15 August 2009 with full list of shareholders

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

12/12/0112 December 2001 COMPANY NAME CHANGED PINELOCK LIMITED CERTIFICATE ISSUED ON 12/12/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

31/08/9531 August 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

15/11/9415 November 1994 RETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94 FROM: G OFFICE CHANGED 18/07/94 94 GREAT NORTH ROAD EATON SOCON PE19 3EJ

View Document

05/10/935 October 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

04/07/934 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 15/08/91; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/08/9031 August 1990 ALTER MEM AND ARTS 20/08/90

View Document

31/08/9031 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/9031 August 1990 REGISTERED OFFICE CHANGED ON 31/08/90 FROM: G OFFICE CHANGED 31/08/90 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/08/9031 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/9015 August 1990 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