Advanced company searchLink opens in new window

HEAVY DUTY DESIGNS LIMITED

Company number 05132711

Filter by category

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)
05 Aug 2015 CH01 Director's details changed for Mr Anthony Robin Stubbings on 19 May 2015
05 Aug 2015 CH01 Director's details changed for Mr James Stanley Dunn on 19 May 2015
05 Aug 2015 CH03 Secretary's details changed for Mr James Stanley Dunn on 19 May 2015
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
08 Jul 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
20 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
20 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
05 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Jul 2009 363a Return made up to 19/05/09; full list of members
07 Jul 2009 288b Appointment terminated director duncan bartlett
08 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Jan 2009 363a Return made up to 19/05/08; no change of members
18 Apr 2008 363s Return made up to 19/05/07; change of members
  • 363(288) ‐ Director's particulars changed
01 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
16 Mar 2007 287 Registered office changed on 16/03/07 from: 346A farnham road slough berkshire SL2 1BT
26 Feb 2007 288c Director's particulars changed
22 Feb 2007 287 Registered office changed on 22/02/07 from: 3 fairview court, fairview road cheltenham glos GL52 2EX
16 Feb 2007 288c Director's particulars changed