About

Registered Number: 02587024
Date of Incorporation: 01/03/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 & 2 Mays Farm Hyde End Lane, Ryeish Green, Reading, Berkshire, RG7 1EP

 

Established in 1991, High Street Interiors Ltd are based in Berkshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKETT, Joanne Lesley 01 March 1991 - 1
DUCKETT, Timothy Laurie 17 March 1997 - 1
FIDLER, Julian Charles 17 March 1997 - 1
FIDLER BROWNE, Georgina 01 January 1998 - 1
JONES, Lesley Karen 01 March 1991 - 1
JONES, Stephen Alan 17 March 1997 - 1
HOY, Sallyanne 22 February 1994 09 December 1994 1
TURNER, Paula Jane 01 March 1991 27 September 1993 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 25 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 28 December 2017
CH01 - Change of particulars for director 19 September 2017
CH01 - Change of particulars for director 19 September 2017
CS01 - N/A 08 March 2017
CH01 - Change of particulars for director 08 March 2017
CH01 - Change of particulars for director 08 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 04 February 2010
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 10 February 2009
AA - Annual Accounts 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 01 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 11 April 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 16 February 2000
363s - Annual Return 01 April 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
AA - Annual Accounts 03 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
287 - Change in situation or address of Registered Office 04 June 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 05 February 1997
287 - Change in situation or address of Registered Office 22 April 1996
363a - Annual Return 12 April 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 02 March 1995
288 - N/A 02 March 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 18 March 1994
288 - N/A 18 March 1994
AA - Annual Accounts 13 February 1994
288 - N/A 13 November 1993
363s - Annual Return 18 March 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 03 June 1992
288 - N/A 12 March 1991
NEWINC - New incorporation documents 01 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.