HESTER ARCHITECTS LIMITED

03646900
2 DRAYTON HOUSE COURT DORCHESTER ROAD DRAYTON ST LEONARD OX10 7BG

Documents

Documents
Date Category Description Pages
16 Jul 2024 accounts Annual Accounts 8 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 9 Buy now
04 Nov 2022 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
04 Nov 2022 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
04 Nov 2022 annual-return Second Filing Of Annual Return With Made Up Date 23 Buy now
25 Oct 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 accounts Annual Accounts 9 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 9 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Annual Accounts 8 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 accounts Annual Accounts 8 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 8 Buy now
21 Dec 2017 mortgage Statement of satisfaction of a charge 4 Buy now
17 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2017 officers Termination of appointment of director (Mark David Bell) 1 Buy now
20 Jul 2017 accounts Annual Accounts 8 Buy now
12 Apr 2017 officers Appointment of director (Mr Mark Bell) 2 Buy now
02 Nov 2016 officers Termination of appointment of director (Paul Kevin Burman) 1 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement 6 Buy now
26 May 2016 accounts Annual Accounts 8 Buy now
11 Apr 2016 officers Appointment of director (Mrs Diane Laura Adams) 2 Buy now
03 Nov 2015 annual-return Annual Return 8 Buy now
03 Nov 2015 officers Change of particulars for director (Mr Malcolm Raymond Hester) 2 Buy now
26 May 2015 accounts Annual Accounts 8 Buy now
04 Nov 2014 annual-return Annual Return 7 Buy now
24 Jul 2014 accounts Annual Accounts 8 Buy now
13 Nov 2013 annual-return Annual Return 7 Buy now
03 Oct 2013 capital Return of purchase of own shares 3 Buy now
30 Sep 2013 capital Notice of cancellation of shares 4 Buy now
30 Sep 2013 resolution Resolution 1 Buy now
23 May 2013 accounts Annual Accounts 9 Buy now
26 Feb 2013 officers Termination of appointment of director (Elizabeth Potter) 1 Buy now
22 Oct 2012 officers Change of particulars for director (Paul Kevin Burman) 3 Buy now
19 Oct 2012 annual-return Annual Return 8 Buy now
19 Oct 2012 officers Change of particulars for director (Paul Kevin Burman) 2 Buy now
20 Apr 2012 accounts Annual Accounts 7 Buy now
17 Oct 2011 annual-return Annual Return 8 Buy now
08 Mar 2011 accounts Annual Accounts 7 Buy now
19 Oct 2010 annual-return Annual Return 9 Buy now
19 Oct 2010 officers Change of particulars for director (Paul Kevin Burman) 2 Buy now
19 Oct 2010 address Move Registers To Registered Office Company 1 Buy now
16 Mar 2010 accounts Annual Accounts 8 Buy now
23 Oct 2009 annual-return Annual Return 8 Buy now
23 Oct 2009 address Move Registers To Sail Company 1 Buy now
22 Oct 2009 officers Change of particulars for director (Philip Trueman) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Paul Kevin Burman) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Malcolm Raymond Hester) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Elizabeth Ann Potter) 2 Buy now
22 Oct 2009 address Change Sail Address Company 1 Buy now
02 Jun 2009 accounts Annual Accounts 6 Buy now
13 Oct 2008 annual-return Return made up to 08/10/08; full list of members 5 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from, 2 drayton house court, dorchester road drayton, st leonard, oxfordshire, OX10 7BG 1 Buy now
10 Oct 2008 officers Appointment terminated director graham frost 1 Buy now
20 May 2008 accounts Annual Accounts 11 Buy now
08 Apr 2008 officers Director appointed philip trueman 2 Buy now
18 Oct 2007 annual-return Return made up to 08/10/07; no change of members 8 Buy now
23 May 2007 accounts Annual Accounts 10 Buy now
27 Oct 2006 annual-return Return made up to 08/10/06; full list of members 9 Buy now
07 Jul 2006 accounts Annual Accounts 11 Buy now
11 Nov 2005 annual-return Return made up to 08/10/05; full list of members 9 Buy now
06 Sep 2005 mortgage Particulars of mortgage/charge 3 Buy now
17 Jun 2005 accounts Annual Accounts 11 Buy now
20 Oct 2004 annual-return Return made up to 08/10/04; full list of members 9 Buy now
17 Aug 2004 accounts Amended Accounts 11 Buy now
01 Jun 2004 accounts Annual Accounts 11 Buy now
14 Nov 2003 resolution Resolution 6 Buy now
24 Oct 2003 annual-return Return made up to 08/10/03; full list of members 9 Buy now
24 Jul 2003 accounts Annual Accounts 10 Buy now
20 Jun 2003 capital Ad 24/10/02--------- £ si 100@1=100 £ ic 100/200 2 Buy now
11 Nov 2002 annual-return Return made up to 08/10/02; full list of members 8 Buy now
01 Jul 2002 accounts Annual Accounts 10 Buy now
04 Oct 2001 annual-return Return made up to 08/10/01; full list of members 7 Buy now
28 Aug 2001 officers New director appointed 2 Buy now
19 Jun 2001 accounts Annual Accounts 9 Buy now
04 Oct 2000 annual-return Return made up to 08/10/00; full list of members 6 Buy now
04 Oct 2000 officers New director appointed 2 Buy now
03 Jul 2000 accounts Annual Accounts 9 Buy now
08 Dec 1999 officers New director appointed 2 Buy now
25 Nov 1999 address Registered office changed on 25/11/99 from: 800 uxbridge road, hayes, middlesex UB4 0RS 1 Buy now
14 Oct 1999 annual-return Return made up to 08/10/99; full list of members 6 Buy now
30 Nov 1998 incorporation Memorandum Articles 10 Buy now
26 Nov 1998 officers New secretary appointed 2 Buy now
26 Nov 1998 officers New director appointed 2 Buy now
26 Nov 1998 address Registered office changed on 26/11/98 from: 96-99 temple chambers, temple avenue, london, EC4Y 0HP 1 Buy now
26 Nov 1998 officers Director resigned 1 Buy now
26 Nov 1998 officers Secretary resigned;director resigned 1 Buy now
10 Nov 1998 change-of-name Certificate Change Of Name Company 2 Buy now
04 Nov 1998 resolution Resolution 1 Buy now
04 Nov 1998 capital £ nc 100/1000 19/10/98 1 Buy now
04 Nov 1998 resolution Resolution 2 Buy now
08 Oct 1998 incorporation Incorporation Company 15 Buy now