About

Registered Number: 02637586
Date of Incorporation: 14/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 13b Moor Road, Broadstone, Dorset, BH18 8AZ,

 

Founded in 1991, S.H. Design & Developments Ltd are based in Broadstone in Dorset. There are 4 directors listed as Beers, Mary Agnes, Beers, Robert Arthur, Hughes, Susan, Hughes, Steven for S.H. Design & Developments Ltd at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEERS, Robert Arthur 30 April 2010 - 1
HUGHES, Steven 15 October 1991 29 January 2010 1
Secretary Name Appointed Resigned Total Appointments
BEERS, Mary Agnes 16 November 1992 - 1
HUGHES, Susan 15 October 1991 16 November 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 30 April 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 02 May 2018
AA - Annual Accounts 05 May 2017
CS01 - N/A 05 May 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 03 May 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 01 May 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 30 April 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 10 May 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 04 May 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 01 June 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 07 May 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 04 May 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 31 May 1997
363s - Annual Return 31 May 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 30 May 1995
363s - Annual Return 22 September 1994
RESOLUTIONS - N/A 07 June 1994
AA - Annual Accounts 07 June 1994
288 - N/A 02 June 1994
287 - Change in situation or address of Registered Office 18 March 1994
363s - Annual Return 07 December 1993
287 - Change in situation or address of Registered Office 07 December 1993
RESOLUTIONS - N/A 02 June 1993
AA - Annual Accounts 02 June 1993
288 - N/A 22 January 1993
363s - Annual Return 15 December 1992
288 - N/A 25 November 1992
287 - Change in situation or address of Registered Office 09 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 June 1992
CERTNM - Change of name certificate 08 November 1991
287 - Change in situation or address of Registered Office 31 October 1991
288 - N/A 31 October 1991
288 - N/A 31 October 1991
NEWINC - New incorporation documents 14 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.