HESKWELL LIMITED

Arden Seaview Lane Arden Seaview Lane, Bridport, DT6 6FE, Dorset, England
StatusACTIVE
Company No.03951657
CategoryPrivate Limited Company
Incorporated20 Mar 2000
Age24 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

HESKWELL LIMITED is an active private limited company with number 03951657. It was incorporated 24 years, 2 months, 26 days ago, on 20 March 2000. The company address is Arden Seaview Lane Arden Seaview Lane, Bridport, DT6 6FE, Dorset, England.



Company Fillings

Confirmation statement with updates

Date: 21 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-21

New address: Arden Seaview Lane Eype Bridport Dorset DT6 6FE

Old address: Arden Arden Eype Bridport Dorset DT6 6AL United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-22

Officer name: Mr Selwyn Loring Holmes

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Danielle Else Holmes

Change date: 2023-03-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Capital

Type: SH01

Capital : 13 GBP

Date: 2020-10-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 May 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-09

New address: Arden Arden Eype Bridport Dorset DT6 6AL

Old address: Arden Arden Eype Bridport Dorset DT6 6AL United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: Figtree Cottage Eype Bridport Dorset DT6 6AN England

New address: Arden Arden Eype Bridport Dorset DT6 6AL

Change date: 2020-03-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Danielle Else Holmes

Appointment date: 2020-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-04

Officer name: Lawrence Grimshaw

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Filsell

Termination date: 2020-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-04

Officer name: Lawrence Grimshaw

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Mr Selwyn Loring Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Selwyn Loring Holmes

Appointment date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts amended with made up date

Date: 12 Feb 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: Figtree Cottage Eype Bridport Dorset DT6 6AN

Change date: 2019-02-06

Old address: Arden Arden Eype Bridport Dorset DT6 6AL England

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-23

Officer name: Mr Lawrence Grimshaw

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Selwyn Loring Holmes

Termination date: 2019-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Selwyn Loring Holmes

Appointment date: 2018-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-16

Officer name: Lawrence Grimshaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Address

Type: AD01

Old address: Figtree Cottage Mount Lane Eype Bridport Dorset DT6 6AN

New address: Arden Arden Eype Bridport Dorset DT6 6AL

Change date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Filsell

Change date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Lawrence Grimshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 06/04/2009 from fig tree cottage eype bridport dorset DT6 6AP united kingdom

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed lawrence grimshaw

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary frank curtis

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed david john filsell

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 03/09/2008 from hydrangea cottage eype bridport dorset DT6 6AP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 09/10/06 from: 35 richmond road london SW20 0PG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/03/01; full list of members

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 20 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIMMOND MANAGEMENT LIMITED

THE CAPITOL,ABERDEEN,AB11 6DA

Number:SC281733
Status:ACTIVE
Category:Private Limited Company

EAST BEDS COMMUNITY BUS LTD

THE MANOR HOUSE,BIGGLESWADE,

Number:IP27804R
Status:ACTIVE
Category:Industrial and Provident Society

MINDEN ENTERPRISES LTD

SALISBURY ENTERPRISE CENTRE,SALISBURY,SP1 1DU

Number:10945510
Status:ACTIVE
Category:Private Limited Company

ROLL OVER PRODUCTIONS LIMITED

PARKHILL STUDIO,WETHERBY,LS22 5DZ

Number:09574649
Status:ACTIVE
Category:Private Limited Company

ROYAL GREENLAND LIMITED

GATEWAY HOUSE,MANCHESTER,M22 5WY

Number:02068099
Status:ACTIVE
Category:Private Limited Company

STARION IT LIMITED

33 CROFTON AVENUE,LONDON,W4 3EW

Number:06444141
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