Having been setup in 2001, High Voltage Design & Build Ltd have registered office in Salisbury. There are 4 directors listed as Smith, Joanne Margaret, Smith, Lee Anthony, Cook, Margaret Alexandra, Cook, Kenneth Frank for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Joanne Margaret | 14 September 2016 | - | 1 |
SMITH, Lee Anthony | 23 February 2018 | - | 1 |
COOK, Kenneth Frank | 20 August 2001 | 12 October 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOK, Margaret Alexandra | 28 September 2007 | 12 October 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AA - Annual Accounts | 13 November 2019 | |
CS01 - N/A | 26 July 2019 | |
AA - Annual Accounts | 13 November 2018 | |
AD01 - Change of registered office address | 04 October 2018 | |
CS01 - N/A | 07 August 2018 | |
CH01 - Change of particulars for director | 07 August 2018 | |
CH01 - Change of particulars for director | 07 August 2018 | |
PSC04 - N/A | 05 March 2018 | |
PSC01 - N/A | 05 March 2018 | |
PSC07 - N/A | 05 March 2018 | |
AP01 - Appointment of director | 23 February 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 08 September 2017 | |
PSC01 - N/A | 08 September 2017 | |
RESOLUTIONS - N/A | 11 February 2017 | |
TM02 - Termination of appointment of secretary | 09 December 2016 | |
TM01 - Termination of appointment of director | 09 December 2016 | |
AA - Annual Accounts | 05 October 2016 | |
AP01 - Appointment of director | 14 September 2016 | |
CS01 - N/A | 06 September 2016 | |
CH01 - Change of particulars for director | 26 May 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 18 August 2014 | |
AA - Annual Accounts | 06 November 2013 | |
AR01 - Annual Return | 20 August 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 20 August 2012 | |
AA - Annual Accounts | 17 October 2011 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 23 August 2010 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 08 October 2008 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 05 October 2007 | |
288a - Notice of appointment of directors or secretaries | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
287 - Change in situation or address of Registered Office | 01 October 2007 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 25 August 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363a - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 07 September 2003 | |
AA - Annual Accounts | 28 October 2002 | |
363s - Annual Return | 29 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2002 | |
288a - Notice of appointment of directors or secretaries | 03 July 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 29 August 2001 | |
288b - Notice of resignation of directors or secretaries | 29 August 2001 | |
NEWINC - New incorporation documents | 20 August 2001 |