Founded in 2003, Helyer Davies Architects Ltd have registered office in Emsworth in Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Thomas Hugh Gray | 01 April 2010 | - | 1 |
HELYER, Kim Amanda | 01 October 2003 | - | 1 |
HELYER, Martin Richard | 01 October 2003 | - | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 27 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 27 February 2020 | |
CS01 - N/A | 04 October 2019 | |
AA - Annual Accounts | 20 August 2019 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 06 September 2018 | |
CH01 - Change of particulars for director | 18 July 2018 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 25 October 2017 | |
RP04CS01 - N/A | 19 October 2017 | |
CH01 - Change of particulars for director | 27 March 2017 | |
AA - Annual Accounts | 11 November 2016 | |
CS01 - N/A | 11 October 2016 | |
AR01 - Annual Return | 29 October 2015 | |
AA - Annual Accounts | 13 September 2015 | |
AR01 - Annual Return | 13 November 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 07 October 2013 | |
CH01 - Change of particulars for director | 06 October 2013 | |
CH03 - Change of particulars for secretary | 06 October 2013 | |
CH01 - Change of particulars for director | 06 October 2013 | |
AD01 - Change of registered office address | 06 October 2013 | |
AR01 - Annual Return | 15 November 2012 | |
AA - Annual Accounts | 20 June 2012 | |
CERTNM - Change of name certificate | 18 May 2012 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 14 May 2012 | |
RESOLUTIONS - N/A | 12 April 2012 | |
CONNOT - N/A | 12 April 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 07 January 2011 | |
AR01 - Annual Return | 17 October 2010 | |
AP01 - Appointment of director | 06 May 2010 | |
AR01 - Annual Return | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
CH01 - Change of particulars for director | 21 October 2009 | |
AA - Annual Accounts | 04 September 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 09 July 2008 | |
363a - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 27 October 2006 | |
AA - Annual Accounts | 10 August 2006 | |
363a - Annual Return | 21 October 2005 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 18 October 2004 | |
363s - Annual Return | 08 October 2004 | |
225 - Change of Accounting Reference Date | 05 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 2003 | |
288a - Notice of appointment of directors or secretaries | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
288b - Notice of resignation of directors or secretaries | 01 October 2003 | |
287 - Change in situation or address of Registered Office | 01 October 2003 | |
NEWINC - New incorporation documents | 01 October 2003 |