HEALEY AUTOMOBILE CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 00546832 |
Category | Private Limited Company |
Incorporated | 30 Mar 1955 |
Age | 69 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
HEALEY AUTOMOBILE CONSULTANTS LIMITED is an active private limited company with number 00546832. It was incorporated 69 years, 2 months ago, on 30 March 1955. The company address is C/O Irwin Mitchell Llp Riverside East C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT, South Yorkshire, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 14 May 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Daniel Schlatter
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change person director company with change date
Date: 24 Aug 2023
Action Date: 23 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-23
Officer name: Mr William Patrick Cardiff
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Address
Type: AD01
Old address: Belmont House Station Way Crawley RH10 1JA England
Change date: 2023-08-23
New address: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
New address: Belmont House Station Way Crawley RH10 1JA
Change date: 2018-03-29
Old address: 65-66 Lincoln's Inn Fields London WC2A 3LH
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Change person director company with change date
Date: 24 May 2017
Action Date: 23 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-23
Officer name: Daniel Schlatter
Documents
Accounts with accounts type total exemption full
Date: 02 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Gazette filings brought up to date
Date: 01 Oct 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette notice compulsary
Date: 09 Sep 2014
Category: Gazette
Type: GAZ1
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Cardiff
Documents
Termination director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Fenna
Documents
Appoint person director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Patrick Cardiff
Documents
Appoint person director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Patrick Cardiff
Documents
Termination director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keir Barrie
Documents
Termination secretary company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Keir Barrie
Documents
Appoint person secretary company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Keir Barrie
Documents
Appoint person director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keir Mcfarlane Barrie
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Schlatter
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-11
Old address: 29 Gay Street Bath Avon BA1 2NT
Documents
Accounts with accounts type small
Date: 12 Apr 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Gazette filings brought up to date
Date: 08 May 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ovalsec LIMITED
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 10/01/08 from: 6 corunna court corunna road warwick warwickshire CV34 5HQ
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/07; full list of members
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 07/11/06 from: elizabeth house queen street leeds LS1 2TW
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 20 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/04; full list of members
Documents
Legacy
Date: 17 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type small
Date: 22 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 21 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 30 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/99; no change of members
Documents
Legacy
Date: 22 Oct 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 22 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/98; no change of members
Documents
Accounts with accounts type small
Date: 20 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/97; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 17 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/96; no change of members
Documents
Accounts with accounts type small
Date: 27 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 08 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 24 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Jun 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jun 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 03 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/05/94; full list of members
Documents
Accounts with accounts type small
Date: 13 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 09 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/06/93; full list of members
Documents
Accounts with accounts type small
Date: 23 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 24 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/92; no change of members
Documents
Some Companies
129 COLNEY HATCH LANE,LONDON,N10 1HD
Number: | 03472153 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, LEAVESDEN PARK,WATFORD,WD25 7GS
Number: | 05488291 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BROADWALK COURT,LONDON,W8 4EE
Number: | 09529273 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
240 GROVE LANE,BIRMINGHAM,B20 2EY
Number: | 10370393 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 TURBINE WAY,SWAFFHAM,PE37 7XD
Number: | 10843003 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEX DATA DESIGN SOLUTIONS LIMITED
161 COLLEGE STREET,ST. HELENS,WA10 1TY
Number: | 07126225 |
Status: | ACTIVE |
Category: | Private Limited Company |