About

Registered Number: 02928920
Date of Incorporation: 13/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 1 Wellesley Avenue, Richings Park, Iver, Buckinghamshire, SL0 9AU

 

Based in Iver in Buckinghamshire, H & S Decorating Specialists Ltd was setup in 1994, it has a status of "Active". We don't know the number of employees at the organisation. This organisation has 3 directors listed as Higgins, Michael David, Della, Ian Derrick, Jeffrey, Raymond Arthur Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, Michael David 13 May 1994 - 1
Secretary Name Appointed Resigned Total Appointments
DELLA, Ian Derrick 16 October 1995 26 May 1999 1
JEFFREY, Raymond Arthur Paul 13 May 1994 26 May 1999 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 10 June 2018
AA - Annual Accounts 27 February 2018
PSC01 - N/A 05 July 2017
CS01 - N/A 27 June 2017
TM02 - Termination of appointment of secretary 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 03 April 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 19 May 2005
363s - Annual Return 11 May 2005
395 - Particulars of a mortgage or charge 15 December 2004
363s - Annual Return 19 November 2004
395 - Particulars of a mortgage or charge 13 October 2004
AA - Annual Accounts 10 September 2004
363s - Annual Return 21 May 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 09 June 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
287 - Change in situation or address of Registered Office 28 October 2002
AUD - Auditor's letter of resignation 19 June 2002
AA - Annual Accounts 03 April 2002
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
363a - Annual Return 05 June 2001
AA - Annual Accounts 03 April 2001
363a - Annual Return 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 08 June 2000
AA - Annual Accounts 06 June 2000
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
363s - Annual Return 07 June 1999
287 - Change in situation or address of Registered Office 01 June 1999
AA - Annual Accounts 18 September 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 11 April 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 28 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1996
RESOLUTIONS - N/A 10 May 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 10 May 1996
287 - Change in situation or address of Registered Office 25 March 1996
288 - N/A 20 October 1995
288 - N/A 19 October 1995
363b - Annual Return 19 October 1995
288 - N/A 03 June 1994
287 - Change in situation or address of Registered Office 03 June 1994
NEWINC - New incorporation documents 13 May 1994

Mortgages & Charges

Description Date Status Charge by
Charge 10 December 2004 Outstanding

N/A

Legal charge 08 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.