HEDLEY DESIGN LIMITED
Status | ACTIVE |
Company No. | 05185078 |
Category | Private Limited Company |
Incorporated | 20 Jul 2004 |
Age | 20 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
HEDLEY DESIGN LIMITED is an active private limited company with number 05185078. It was incorporated 20 years, 13 days ago, on 20 July 2004. The company address is Victoria House Victoria House, Alnwick, NE66 1TA, Northumberland.
Company Fillings
Gazette filings brought up to date
Date: 20 Dec 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Dec 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Gazette filings brought up to date
Date: 26 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Gazette filings brought up to date
Date: 15 Jul 2021
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 17 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Change to a person with significant control
Date: 16 Feb 2021
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-05
Psc name: Mr Steven David Hedley
Documents
Change person director company with change date
Date: 16 Feb 2021
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-05
Officer name: Mr Steven David Hedley
Documents
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 31 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 25 Jan 2018
Action Date: 23 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-23
Psc name: Mr Steven David Hedley
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-23
Officer name: Mr Steven David Hedley
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 29 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-29
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Change registered office address company with date old address
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-24
Old address: Victoria House, Bondgate within Alnwick Northumberland NE66 1TA
Documents
Change person director company with change date
Date: 24 Oct 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Steven David Hedley
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Change person director company with change date
Date: 12 Dec 2012
Action Date: 21 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-21
Officer name: Steven David Hedley
Documents
Termination secretary company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Hedley
Documents
Termination director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hedley
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Steven David Hedley
Documents
Change person director company with change date
Date: 09 Feb 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Peter James Hedley
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kathleen hedley
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed peter james hedley
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed steven david hedley
Documents
Accounts with accounts type dormant
Date: 09 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/08; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter hedley / 13/03/2008
Documents
Legacy
Date: 03 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / kathleen hedley / 13/03/2008
Documents
Accounts with accounts type dormant
Date: 16 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 10 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Legacy
Date: 10 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 May 2007
Category: Address
Type: 287
Description: Registered office changed on 10/05/07 from: victoria house, bondgate within alnwick northumberland NE66 1TA
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 05 Oct 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 13 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/06; full list of members
Documents
Legacy
Date: 13 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 13/06/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 05 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 20/07/04--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
2ND FLOOR,LONDON,W1W 5PF
Number: | 10375837 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 KENTON ROAD,HARROW,HA3 8AL
Number: | 10648528 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREEMASONS ARMS 1 CLAPGATE LANE,WIGAN,WN3 6RN
Number: | 09571156 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DYLAN CLOSE,BOREHAMWOOD,WD6 3LL
Number: | 09781311 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 MACKIE AVENUE,BRIGHTON,BN1 8SE
Number: | 08952945 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMESIDE CONTEMPORARY SECURITY HARDWARE & GLAZING LTD
1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH
Number: | 10373334 |
Status: | ACTIVE |
Category: | Private Limited Company |