About

Registered Number: 04891517
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 55 Somerton Road, Breightmet, Bolton, BL2 6LA

 

Having been setup in 2003, Hindley Designs Ltd are based in Bolton, it's status at Companies House is "Active". There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDLEY, Stuart 23 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HINDLEY, Bernadette 23 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 17 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 September 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 02 September 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 03 September 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 25 August 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 31 August 2006
363a - Annual Return 07 September 2005
353 - Register of members 07 September 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 06 September 2004
225 - Change of Accounting Reference Date 01 July 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.