About

Registered Number: 04667453
Date of Incorporation: 17/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Newholme, Littlewick Road, Woking, Surrey, GU21 4XR,

 

Hippo Designs & Construction Ltd was founded on 17 February 2003 with its registered office in Woking in Surrey, it's status is listed as "Active". There are 4 directors listed as Barwick, Samantha Isabella, Barwick, Oliver John Alexander, Barwick, Samantha Isabella, Barwick, Jean Mary for the organisation in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARWICK, Oliver John Alexander 17 February 2003 - 1
BARWICK, Samantha Isabella 28 February 2014 - 1
BARWICK, Jean Mary 17 February 2003 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
BARWICK, Samantha Isabella 28 February 2014 - 1

Filing History

Document Type Date
CS01 - N/A 01 February 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 07 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 12 February 2015
AD01 - Change of registered office address 12 February 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 18 March 2014
TM02 - Termination of appointment of secretary 18 March 2014
TM01 - Termination of appointment of director 18 March 2014
AP01 - Appointment of director 18 March 2014
AP03 - Appointment of secretary 18 March 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 05 February 2013
CH03 - Change of particulars for secretary 04 February 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 09 November 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 21 February 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 25 February 2004
225 - Change of Accounting Reference Date 27 April 2003
287 - Change in situation or address of Registered Office 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
NEWINC - New incorporation documents 17 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.