About

Registered Number: 05764677
Date of Incorporation: 31/03/2006 (18 years ago)
Company Status: Active
Registered Address: Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG

 

Based in Devon, Hp Bright Ideas Ltd was setup in 2006, it's status is listed as "Active". There are 2 directors listed as Andrews, Hayley Yvonne, Andrews, Paul Robert for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Hayley Yvonne 31 March 2006 - 1
ANDREWS, Paul Robert 31 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 13 March 2020
PSC04 - N/A 06 January 2020
CH03 - Change of particulars for secretary 06 January 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 20 December 2018
CH01 - Change of particulars for director 10 April 2018
CH01 - Change of particulars for director 10 April 2018
CH01 - Change of particulars for director 10 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 28 December 2017
PSC04 - N/A 02 October 2017
SH01 - Return of Allotment of shares 13 July 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 09 December 2016
CH01 - Change of particulars for director 07 June 2016
CH01 - Change of particulars for director 06 June 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 22 December 2015
CH01 - Change of particulars for director 12 November 2015
CH03 - Change of particulars for secretary 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AR01 - Annual Return 23 March 2015
AD01 - Change of registered office address 26 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 27 December 2011
AD01 - Change of registered office address 11 November 2011
CH01 - Change of particulars for director 11 November 2011
CH01 - Change of particulars for director 11 November 2011
CH03 - Change of particulars for secretary 11 November 2011
AAMD - Amended Accounts 21 April 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AD01 - Change of registered office address 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 14 January 2009
287 - Change in situation or address of Registered Office 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 02 December 2007
225 - Change of Accounting Reference Date 02 October 2007
287 - Change in situation or address of Registered Office 04 September 2007
363a - Annual Return 16 April 2007
225 - Change of Accounting Reference Date 05 January 2007
287 - Change in situation or address of Registered Office 23 October 2006
CERTNM - Change of name certificate 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.