About

Registered Number: 06704229
Date of Incorporation: 22/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX,

 

Holly Small Design Ltd was registered on 22 September 2008 and are based in Watford. The business has 2 directors listed as Lovell, Holly Andria, Rwl Registrars Limited in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOVELL, Holly Andria 22 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
RWL REGISTRARS LIMITED 22 September 2008 22 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 01 October 2018
AD01 - Change of registered office address 26 March 2018
CH01 - Change of particulars for director 11 January 2018
PSC04 - N/A 11 January 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 20 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 21 October 2015
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 20 July 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 October 2013
AAMD - Amended Accounts 07 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 07 December 2011
AD01 - Change of registered office address 22 November 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 06 August 2010
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 15 October 2009
225 - Change of Accounting Reference Date 17 November 2008
RESOLUTIONS - N/A 26 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
NEWINC - New incorporation documents 22 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.