T & H Design Ltd was registered on 16 October 2001 and has its registered office in Cheshire, it's status at Companies House is "Active". The business has one director listed as Bozman, Sally Anne in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOZMAN, Sally Anne | 16 October 2001 | - | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 15 November 2019 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 19 September 2019 | |
MR04 - N/A | 18 March 2019 | |
TM01 - Termination of appointment of director | 27 November 2018 | |
CS01 - N/A | 20 September 2018 | |
AA - Annual Accounts | 20 September 2018 | |
MR04 - N/A | 19 December 2017 | |
CS01 - N/A | 20 November 2017 | |
AA - Annual Accounts | 13 September 2017 | |
AD01 - Change of registered office address | 21 February 2017 | |
MR01 - N/A | 12 December 2016 | |
CS01 - N/A | 31 October 2016 | |
AA - Annual Accounts | 29 September 2016 | |
MR04 - N/A | 23 August 2016 | |
MR04 - N/A | 22 June 2016 | |
MR04 - N/A | 22 June 2016 | |
MR01 - N/A | 20 June 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 24 September 2015 | |
AD01 - Change of registered office address | 26 August 2015 | |
MR04 - N/A | 28 July 2015 | |
MR04 - N/A | 28 July 2015 | |
AP01 - Appointment of director | 12 January 2015 | |
MR01 - N/A | 12 January 2015 | |
AR01 - Annual Return | 23 October 2014 | |
AA - Annual Accounts | 08 October 2014 | |
MR01 - N/A | 30 April 2014 | |
MR01 - N/A | 14 March 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 07 October 2013 | |
MR01 - N/A | 05 July 2013 | |
AR01 - Annual Return | 25 April 2013 | |
AD01 - Change of registered office address | 25 April 2013 | |
MR04 - N/A | 20 April 2013 | |
MR04 - N/A | 20 April 2013 | |
MR01 - N/A | 18 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 February 2013 | |
AA - Annual Accounts | 05 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
RESOLUTIONS - N/A | 25 July 2012 | |
SH01 - Return of Allotment of shares | 25 July 2012 | |
RESOLUTIONS - N/A | 03 July 2012 | |
SH01 - Return of Allotment of shares | 03 July 2012 | |
RESOLUTIONS - N/A | 25 May 2012 | |
SH01 - Return of Allotment of shares | 25 May 2012 | |
AR01 - Annual Return | 10 November 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 11 November 2010 | |
AD01 - Change of registered office address | 11 November 2010 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 12 November 2009 | |
AD01 - Change of registered office address | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
CH01 - Change of particulars for director | 12 November 2009 | |
AA - Annual Accounts | 04 November 2009 | |
AA - Annual Accounts | 05 November 2008 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 15 November 2007 | |
363a - Annual Return | 12 November 2007 | |
363a - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 20 October 2006 | |
395 - Particulars of a mortgage or charge | 30 September 2006 | |
395 - Particulars of a mortgage or charge | 30 September 2006 | |
AA - Annual Accounts | 01 November 2005 | |
363a - Annual Return | 27 October 2005 | |
363s - Annual Return | 26 October 2004 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 28 October 2003 | |
AA - Annual Accounts | 16 June 2003 | |
225 - Change of Accounting Reference Date | 28 April 2003 | |
363s - Annual Return | 05 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2002 | |
287 - Change in situation or address of Registered Office | 12 September 2002 | |
287 - Change in situation or address of Registered Office | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
288a - Notice of appointment of directors or secretaries | 23 November 2001 | |
288b - Notice of resignation of directors or secretaries | 23 November 2001 | |
288b - Notice of resignation of directors or secretaries | 23 November 2001 | |
NEWINC - New incorporation documents | 16 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2019 | Outstanding |
N/A |
A registered charge | 08 December 2016 | Fully Satisfied |
N/A |
A registered charge | 20 June 2016 | Fully Satisfied |
N/A |
A registered charge | 23 December 2014 | Fully Satisfied |
N/A |
A registered charge | 30 April 2014 | Fully Satisfied |
N/A |
A registered charge | 13 March 2014 | Fully Satisfied |
N/A |
A registered charge | 14 June 2013 | Fully Satisfied |
N/A |
A registered charge | 12 April 2013 | Fully Satisfied |
N/A |
Invoice finance agreement | 28 September 2006 | Fully Satisfied |
N/A |
Debenture | 28 September 2006 | Fully Satisfied |
N/A |