TIM HUXFORD DESIGN LIMITED

C/O Dk Group Suite T2, Bates Business Centre C/O Dk Group Suite T2, Bates Business Centre, Harold Wood, RM3 0JF, Essex, England
StatusACTIVE
Company No.06505240
CategoryPrivate Limited Company
Incorporated15 Feb 2008
Age16 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

TIM HUXFORD DESIGN LIMITED is an active private limited company with number 06505240. It was incorporated 16 years, 4 months, 24 days ago, on 15 February 2008. The company address is C/O Dk Group Suite T2, Bates Business Centre C/O Dk Group Suite T2, Bates Business Centre, Harold Wood, RM3 0JF, Essex, England.



Company Fillings

Change to a person with significant control

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-13

Psc name: Mr Timothy James Huxford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-13

Old address: 438 Ley Street Ilford Essex IG2 7BS

New address: C/O Dk Group Suite T2, Bates Business Centre Church Road Harold Wood Essex RM3 0JF

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-13

Officer name: Mr Timothy James Huxford

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-06-13

Officer name: Ms Wendy Holloway

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2023

Action Date: 11 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-11

Psc name: Mr Timothy James Huxford

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-01

Officer name: Mrs Wendy Huxford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Aug 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-08

Officer name: Mrs Wendy Huxford

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Mr Timothy James Huxford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-13

Officer name: Mr Timothy James Huxford

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2012

Action Date: 13 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-13

Officer name: Mrs Wendy Huxford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy James Huxford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / wendy holloway / 15/02/2008

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 15/02/08\gbp si 3@1=3\gbp ic 1/4\

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars wendy holloway logged form

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / wendy huxford / 15/02/2008

Documents

View document PDF

Incorporation company

Date: 15 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTNUT ROOFERS LIMITED

136-140 PICTON ROAD,LIVERPOOL,L15 4LJ

Number:08420776
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COUNTY BRIDGE LIMITED

22 SEYMOUR DRIVE,REDDITCH,B98 8JN

Number:11534363
Status:ACTIVE
Category:Private Limited Company

EYE BESPOKE LTD

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:08861965
Status:ACTIVE
Category:Private Limited Company

HOLLAND PARK TRADING LIMITED

DESAI HOUSE,COVENTRY,CV6 4AD

Number:06379712
Status:ACTIVE
Category:Private Limited Company

IRVINE ENERGY RECOVERY LIMITED

25 FARRINGDON STREET,LONDON,EC4A 4AB

Number:06416410
Status:LIQUIDATION
Category:Private Limited Company

PLASTIC EXTRUDERS LIMITED

RUSSELL GARDENS,ESSEX,SS11 8DN

Number:00745566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source