About

Registered Number: 04456141
Date of Incorporation: 06/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 37 Chamberlain Street, Wells, Somerset, BA5 2PQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 24 September 2008 Fully Satisfied

N/A

Debenture 04 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.