Tony Hogg Design Ltd was founded on 06 June 2002 with its registered office in Wells, Somerset, it has a status of "Active". We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOGG, Anthony James | 06 June 2002 | - | 1 |
TEED, Ivan Alexander | 23 March 2006 | 22 September 2016 | 1 |
WHYBROW, David Benedict | 23 March 2006 | 22 September 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 May 2020 | |
AA - Annual Accounts | 14 January 2020 | |
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 26 February 2019 | |
SH06 - Notice of cancellation of shares | 19 June 2018 | |
SH03 - Return of purchase of own shares | 19 June 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 27 February 2018 | |
MR04 - N/A | 11 August 2017 | |
CS01 - N/A | 08 June 2017 | |
AA - Annual Accounts | 28 February 2017 | |
TM01 - Termination of appointment of director | 22 September 2016 | |
TM01 - Termination of appointment of director | 22 September 2016 | |
TM01 - Termination of appointment of director | 22 September 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 15 February 2016 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 01 June 2010 | |
CH03 - Change of particulars for secretary | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 19 February 2010 | |
AD01 - Change of registered office address | 02 November 2009 | |
363a - Annual Return | 28 May 2009 | |
AA - Annual Accounts | 20 February 2009 | |
395 - Particulars of a mortgage or charge | 25 September 2008 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 11 March 2008 | |
363a - Annual Return | 29 May 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363a - Annual Return | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2006 | |
RESOLUTIONS - N/A | 22 March 2006 | |
RESOLUTIONS - N/A | 22 March 2006 | |
RESOLUTIONS - N/A | 22 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2006 | |
AA - Annual Accounts | 17 August 2005 | |
363a - Annual Return | 16 August 2005 | |
395 - Particulars of a mortgage or charge | 08 March 2005 | |
AA - Annual Accounts | 23 July 2004 | |
363s - Annual Return | 02 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2004 | |
AA - Annual Accounts | 02 October 2003 | |
363s - Annual Return | 02 June 2003 | |
225 - Change of Accounting Reference Date | 02 June 2003 | |
NEWINC - New incorporation documents | 06 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Third party legal charge | 24 September 2008 | Fully Satisfied |
N/A |
Debenture | 04 March 2005 | Outstanding |
N/A |