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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 April 2003 | Outstanding |
N/A |