About

Registered Number: 05009594
Date of Incorporation: 08/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW

 

Founded in 2004, H & D Support Services (Holdings) Ltd has its registered office in Watford in Hertfordshire, it's status at Companies House is "Active". There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIIF CORPORATE SERVICES LIMITED 01 December 2010 19 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Ian 10 January 2019 - 1
BONNET, Jean-Pierre 07 January 2015 07 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 21 January 2020
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 13 February 2019
AP03 - Appointment of secretary 25 January 2019
CS01 - N/A 18 January 2019
TM02 - Termination of appointment of secretary 18 January 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 19 January 2018
AP01 - Appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 20 December 2016
AA - Annual Accounts 14 July 2016
CH03 - Change of particulars for secretary 19 February 2016
AR01 - Annual Return 19 January 2016
CH03 - Change of particulars for secretary 28 November 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 30 January 2015
AP03 - Appointment of secretary 27 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 January 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 22 June 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 10 February 2011
AP02 - Appointment of corporate director 19 January 2011
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 28 January 2010
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 11 June 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 25 September 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AA - Annual Accounts 22 July 2005
363a - Annual Return 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
225 - Change of Accounting Reference Date 26 October 2004
395 - Particulars of a mortgage or charge 22 July 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
MEM/ARTS - N/A 20 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
CERTNM - Change of name certificate 09 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
NEWINC - New incorporation documents 08 January 2004

Mortgages & Charges

Description Date Status Charge by
Composite guarantee & debenture 08 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.