HEATON (EXPORT & MARKETING) LIMITED
Status | ACTIVE |
Company No. | 03118925 |
Category | Private Limited Company |
Incorporated | 27 Oct 1995 |
Age | 28 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
HEATON (EXPORT & MARKETING) LIMITED is an active private limited company with number 03118925. It was incorporated 28 years, 5 months, 29 days ago, on 27 October 1995. The company address is Central Hall Central Hall, Halifax, HX6 4DN, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type total exemption full
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: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 16 Nov 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-20
Officer name: Mr Matthew David Tittle
Documents
Change to a person with significant control
Date: 16 Nov 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-20
Psc name: Mr Matthew David Tittle
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 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: 04 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 14 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: 19 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 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: 09 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 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: 06 Dec 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Change person secretary company with change date
Date: 06 Dec 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Joyce Tittle
Change date: 2010-11-01
Documents
Change person director company with change date
Date: 06 Dec 2011
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Derek William Tittle
Documents
Accounts with accounts type total exemption small
Date: 13 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: 03 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change person secretary company with change date
Date: 03 Nov 2010
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Linda Joyce Tittle
Change date: 2010-10-31
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek William Tittle
Change date: 2010-10-31
Documents
Change person secretary company with change date
Date: 03 Nov 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-01
Officer name: Linda Joyce Tittle
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek William Tittle
Change date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 28 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: 06 Jan 2010
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew David Tittle
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek William Tittle
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; 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: 30 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/02; full list of members
Documents
Legacy
Date: 01 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 01/10/02 from: slack lane end farm barkisland halifax west yorkshire HX4 0BB
Documents
Legacy
Date: 28 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 09 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/99; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/98; no change of members
Documents
Accounts with accounts type small
Date: 18 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/97; no change of members
Documents
Accounts with accounts type full
Date: 28 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 28 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/10/96; full list of members
Documents
Legacy
Date: 01 Feb 1996
Category: Capital
Type: 88(2)R
Description: Ad 22/01/96--------- £ si 10@1=10 £ ic 1/11
Documents
Legacy
Date: 01 Feb 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Legacy
Date: 09 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 09 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 09 Nov 1995
Category: Address
Type: 287
Description: Registered office changed on 09/11/95 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER
Documents
Some Companies
FIRST FLOOR, UNIT D LODDON BUSINESS CENTRE,BASINGSTOKE,RG24 8NG
Number: | 11737425 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGWARE MOT AND SERVICE CENTRE LIMITED
16 MEADOW WAY,RICKMANSWORTH,WD3 7NQ
Number: | 06751376 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDZELL HERITABLE INVESTMENT COMPANY LIMITED
1008 POLLOKSHAWS ROAD,,G41 2HG
Number: | SC084235 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUILIBRIUM TOTAL BALANCE LIMITED
R7 HANDYSIDE STREET,LONDON,N1C 4DN
Number: | 07764305 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDALL HOUSE,HERNE BAY,CT6 5AX
Number: | 02815942 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMAN HOUSE,WINCHESTER,SO23 7BS
Number: | 04391712 |
Status: | ACTIVE |
Category: | Private Limited Company |