C.A. HEAL & SONS (AMUSEMENTS) LIMITED
Status | ACTIVE |
Company No. | 03019965 |
Category | Private Limited Company |
Incorporated | 09 Feb 1995 |
Age | 29 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
C.A. HEAL & SONS (AMUSEMENTS) LIMITED is an active private limited company with number 03019965. It was incorporated 29 years, 2 months, 19 days ago, on 09 February 1995. The company address is 4 King Square 4 King Square, Somerset, TA6 3YF.
Company Fillings
Confirmation statement with updates
Date: 15 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 09 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 19 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 25 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Change person director company with change date
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-30
Officer name: Mr Albert Jason Heal
Documents
Change person director company with change date
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Arthur Albert Heal
Change date: 2017-01-30
Documents
Change person secretary company with change date
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr William Roger Marshall
Change date: 2017-01-30
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 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 Mar 2015
Action Date: 09 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-09
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 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: 21 Mar 2014
Action Date: 09 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-09
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 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: 19 Mar 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type total exemption small
Date: 28 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: 05 Mar 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type total exemption small
Date: 06 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: 18 Feb 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type total exemption small
Date: 02 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: 08 Mar 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Legacy
Date: 04 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 04/03/2008 from 4 king square bridgwater somerset TA6 3DG
Documents
Legacy
Date: 04 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / charles heal / 09/01/2008
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/99; no change of members
Documents
Legacy
Date: 22 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 18 May 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/02/96; full list of members
Documents
Legacy
Date: 21 Jul 1995
Category: Capital
Type: 88(2)R
Description: Ad 30/06/95--------- £ si 900@1=900 £ ic 100/1000
Documents
Legacy
Date: 02 May 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 10 Mar 1995
Category: Capital
Type: 88(2)R
Description: Ad 06/03/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 07 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 07/03/95 from: 209 luckwell road bristol BS3 3HD
Documents
Legacy
Date: 07 Mar 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 07 Mar 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Mar 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
CHARTER HOUSE MARLBOROUGH PARK,HARPENDEN,AL5 1NL
Number: | 03804377 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 10790572 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ARNOLD HOUSE 2 NEW ROAD,SANDOWN,PO36 0DT
Number: | 07011610 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NORMAN MCLEOD CRESCENT,GLASGOW,G61 7FB
Number: | SC260265 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAYNESFIELD MANAGEMENT & CONSULTING LIMITED
28 MINCHENDEN CRESCENT,LONDON,N14 7EL
Number: | 08142836 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08215373 |
Status: | ACTIVE |
Category: | Private Limited Company |