Advanced company searchLink opens in new window

STUDIO 3 DESIGN LIMITED

Company number 06447609

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 AD01 Registered office address changed from 7 the Southend Ledbury Herefordshire HR8 2EY England on 18 July 2013
18 Jul 2013 AD01 Registered office address changed from 2-3 Tudor Mews the Homend Ledbury Herefordshire HR8 1BT on 18 July 2013
14 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
30 Aug 2011 CERTNM Company name changed hereford design and build LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-16
30 Aug 2011 CONNOT Change of name notice
25 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
14 Apr 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Mr Joshua Thomas on 1 October 2009
26 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Dec 2008 363a Return made up to 07/12/08; full list of members
01 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Aug 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
24 Jul 2008 288b Appointment terminated director kevin mussell
23 Jul 2008 287 Registered office changed on 23/07/2008 from orange fox view allensmore hereford herefordshire HR2 9AS united kingdom
23 Jul 2008 288a Director appointed mr joshua ainslie thomas
04 Jul 2008 287 Registered office changed on 04/07/2008 from 2-3 tudor mews the homend ledbury herefordshire HR81BT united kingdom
03 Jul 2008 288b Appointment terminated secretary joshua thomas
03 Jul 2008 288b Appointment terminated director joshua thomas
25 Jun 2008 287 Registered office changed on 25/06/2008 from orange fox view, allensmore hereford herefordshire HR29AS
08 Apr 2008 88(2) Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\