About

Registered Number: 04917983
Date of Incorporation: 01/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 1 The Old Flour Mill, Queen Street, Emsworth, Hampshire, PO10 7BT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.