HERITAGE PLAYING CARD COMPANY LTD
Status | ACTIVE |
Company No. | 02878804 |
Category | Private Limited Company |
Incorporated | 08 Dec 1993 |
Age | 30 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
HERITAGE PLAYING CARD COMPANY LTD is an active private limited company with number 02878804. It was incorporated 30 years, 5 months, 8 days ago, on 08 December 1993. The company address is 2 Regan Way Chetwynd Business Park 2 Regan Way Chetwynd Business Park, Nottingham, NG9 6RZ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Change to a person with significant control
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeremy Howard Shaw
Change date: 2020-11-25
Documents
Change person director company with change date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Caroline Shaw
Change date: 2020-11-25
Documents
Change person director company with change date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-25
Officer name: Mr Jeremy Howard Shaw
Documents
Change person secretary company with change date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-25
Officer name: Mrs Joanna Caroline Shaw
Documents
Change to a person with significant control
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-25
Psc name: Mrs Joanna Caroline Shaw
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
New address: 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ
Old address: 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED
Change date: 2020-11-25
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 23 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: 19 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 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: 08 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 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: 10 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 02 Feb 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 09 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephanie Anneke Pepperell
Change date: 2009-12-09
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/05; full list of members
Documents
Legacy
Date: 14 Mar 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 29 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/12/02
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 04/07/01 from: 39 main street kimberley nottingham NG16 2NG
Documents
Accounts with accounts type small
Date: 29 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/00; full list of members
Documents
Certificate change of name company
Date: 07 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the heritage toy and game compan y LIMITED\certificate issued on 10/07/00
Documents
Legacy
Date: 02 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 29/03/00--------- £ si 250@1=250 £ ic 4750/5000
Documents
Legacy
Date: 17 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/99; full list of members
Documents
Legacy
Date: 06 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 19/11/99--------- £ si 4748@1=4748 £ ic 2/4750
Documents
Resolution
Date: 06 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 1999
Category: Capital
Type: 123
Description: £ nc 2000/5000 19/11/99
Documents
Accounts with accounts type full
Date: 22 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/98; no change of members
Documents
Accounts with accounts type small
Date: 07 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 05 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 31 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/97; full list of members
Documents
Legacy
Date: 21 Feb 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/96; no change of members
Documents
Accounts with accounts type small
Date: 27 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 27 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/12/95; no change of members
Documents
Accounts with accounts type small
Date: 05 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 15 Feb 1995
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/94; full list of members
Documents
Legacy
Date: 19 Feb 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 19 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Feb 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Dec 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
11/2A PALATINE IND ESTATE,WARRINGTON,WA4 6QQ
Number: | 05453868 |
Status: | ACTIVE |
Category: | Private Limited Company |
MENEHAY HUNTINGDON HALL LANE,PRESTON,PR3 2ZT
Number: | 09413216 |
Status: | ACTIVE |
Category: | Private Limited Company |
EADON GREEN LIMITED NEW MILL ROAD,HOLMFIRTH,HD9 6QA
Number: | 10525176 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A LOWER CLADSWELL LANE,REDDITCH,B49 5JY
Number: | 08639296 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANTERBURY INNOVATION CENTER,CANTERBURY,CT2 7FG
Number: | 08687789 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 BRIXTON ROAD,LONDON,SW9 6BH
Number: | 06913851 |
Status: | ACTIVE |
Category: | Private Limited Company |