About

Registered Number: 05171240
Date of Incorporation: 06/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Bungalow, Parsonage Farm, Upper Street, Tingewick, Buckinghamshire, MK18 4QG,

 

Heraldic Graphics Ltd was established in 2004, it's status at Companies House is "Active". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 07 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2019
CH04 - Change of particulars for corporate secretary 06 August 2019
CS01 - N/A 06 August 2019
PSC04 - N/A 06 August 2019
CH01 - Change of particulars for director 06 August 2019
AD01 - Change of registered office address 31 January 2019
PSC04 - N/A 04 September 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 29 November 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 14 August 2015
CH04 - Change of particulars for corporate secretary 14 August 2015
AD01 - Change of registered office address 14 August 2015
AA - Annual Accounts 02 December 2014
CH04 - Change of particulars for corporate secretary 04 July 2014
AR01 - Annual Return 23 June 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 18 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 March 2013
AD01 - Change of registered office address 12 March 2013
CH04 - Change of particulars for corporate secretary 12 March 2013
CH01 - Change of particulars for director 12 March 2013
AA - Annual Accounts 09 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 03 August 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 27 January 2009
287 - Change in situation or address of Registered Office 05 March 2008
AA - Annual Accounts 29 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 12 July 2005
225 - Change of Accounting Reference Date 21 July 2004
NEWINC - New incorporation documents 06 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.