1ST CALL HERITAGE LIMITED

279 Brighton Road, Worthing, BN11 2HG, England
StatusACTIVE
Company No.03188894
CategoryPrivate Limited Company
Incorporated22 Apr 1996
Age28 years, 25 days
JurisdictionEngland Wales

SUMMARY

1ST CALL HERITAGE LIMITED is an active private limited company with number 03188894. It was incorporated 28 years, 25 days ago, on 22 April 1996. The company address is 279 Brighton Road, Worthing, BN11 2HG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-07

New address: 279 Brighton Road Worthing BN11 2HG

Old address: Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-29

Psc name: Alex Andrew Wareing

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Andrew Wareing

Appointment date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-29

Psc name: Steve Loader

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Loader

Termination date: 2022-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Margaret Loader

Termination date: 2022-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031888940002

Charge creation date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Nov 2021

Action Date: 18 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Old address: Millenium Buildings Airport Services Road Portsmouth PO3 5XR

New address: Kenilworth Hambledon Road Waterlooville Hampshire PO7 6NU

Change date: 2021-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Julie Margaret Loader

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven John Loader

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 14/03/03 from: old dairy workshops white chimneys road westbourne emsworth hampshire PO10 8SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/01; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 04 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed businesscraft LIMITED\certificate issued on 21/08/96

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Address

Type: 287

Description: Registered office changed on 15/05/96 from: britannia suite international house 82-85 deansgate manchester M3 2ER

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Apr 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE KITCHEN STUDIOS LIMITED

A1 ASHMOUNT BUSINESS PARK ASHMOUNT BUSINESS PARK, UPPER FFOREST WAY,SWANSEA,SA6 8QR

Number:10174217
Status:ACTIVE
Category:Private Limited Company

DEARNE VALLEY PRINTERS LIMITED

OLD DONCASTER ROAD,ROTHERHAM,S63 7EL

Number:00669851
Status:ACTIVE
Category:Private Limited Company

KHR CONTRACTING LTD

51 BEVERLEY ROAD,BROUGH,HU15 2BB

Number:09689971
Status:ACTIVE
Category:Private Limited Company

MAQ PHARMA LIMITED

150 BERESFORD ROAD,MANCHESTER,M13 0TF

Number:11397328
Status:ACTIVE
Category:Private Limited Company

QUANTUM CARE SERVICES LIMITED

7 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH

Number:06930275
Status:ACTIVE
Category:Private Limited Company

RESTAURANT HOLDINGS LIMITED

ORION GATE,WOKING,GU22 7NJ

Number:05735916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source