About

Registered Number: 05489264
Date of Incorporation: 23/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 4 Quarry Hills Close, Lichfield, WS14 9PJ,

 

Having been setup in 2005, E & H Design Ltd are based in Lichfield, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZABAWA, John Edward 23 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ZABAWA, Pamela Mary 23 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AD01 - Change of registered office address 05 October 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 06 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 08 July 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 06 July 2017
PSC08 - N/A 06 July 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 26 April 2013
AA - Annual Accounts 26 November 2012
CH01 - Change of particulars for director 04 July 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH03 - Change of particulars for secretary 03 July 2012
AD01 - Change of registered office address 26 January 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 11 August 2011
AD01 - Change of registered office address 11 August 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 07 May 2010
AD01 - Change of registered office address 04 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 06 November 2008
363s - Annual Return 08 July 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 09 July 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 29 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2005
225 - Change of Accounting Reference Date 31 October 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
NEWINC - New incorporation documents 23 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.