About

Registered Number: 04696399
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Fronds Park, Frouds Lane, Aldermaston, Reading, RG7 4LH,

 

Based in Reading, Herridge Decorators Ltd was founded on 13 March 2003. There are 3 directors listed as Herridge, Kate Donna, Herridge, David John, Herridge, Brian John for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERRIDGE, David John 13 March 2003 - 1
HERRIDGE, Brian John 13 March 2003 19 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HERRIDGE, Kate Donna 27 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 24 May 2019
AD01 - Change of registered office address 14 April 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 05 August 2015
CERTNM - Change of name certificate 01 May 2015
AR01 - Annual Return 29 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 25 April 2014
AP03 - Appointment of secretary 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
TM01 - Termination of appointment of director 04 March 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 12 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 31 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 28 March 2009
AA - Annual Accounts 27 December 2008
353 - Register of members 19 December 2008
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 16 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
395 - Particulars of a mortgage or charge 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.