HEYGH LIMITED
Status | ACTIVE |
Company No. | 05998669 |
Category | Private Limited Company |
Incorporated | 14 Nov 2006 |
Age | 17 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
HEYGH LIMITED is an active private limited company with number 05998669. It was incorporated 17 years, 6 months, 17 days ago, on 14 November 2006. The company address is The Old Bakehouse The Old Bakehouse, Uttoxeter, ST14 8EH, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type dormant
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Appoint person secretary company with name date
Date: 15 Nov 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan William Durose
Appointment date: 2019-08-22
Documents
Termination secretary company with name termination date
Date: 15 Nov 2019
Action Date: 22 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-22
Officer name: Reginald James Wynniatt-Husey
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type dormant
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2017
Action Date: 18 Apr 2017
Category: Address
Type: AD01
New address: The Old Bakehouse Dove Walk Uttoxeter ST14 8EH
Old address: 123 Oatlands Drive Weybridge Surrey KT13 9LB
Change date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Gazette filings brought up to date
Date: 18 Feb 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Termination director company with name termination date
Date: 09 Sep 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Claire Cameron
Termination date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Charlotte Claire Cameron
Appointment date: 2016-01-27
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Capital allotment shares
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Capital
Type: SH01
Capital : 225 GBP
Date: 2014-08-20
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 15 Dec 2009
Action Date: 15 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-15
Old address: 4 Culverden Terrace Oatlands Drive Weybridge Surrey KT8 9LG
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kerry Rush
Change date: 2009-11-27
Documents
Legacy
Date: 29 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 29/09/2009 from beckett house 31 upper brook street rugeley staffordshire WS15 2DP
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director reginald wynniatt-husey
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/07; full list of members
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/12/06--------- £ si 224@1=224 £ ic 1/225
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 18/12/06 from: beckett house, 31 upper brook street, rugeley staffs WS15 2DP
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
25 - 29 SANDY WAY,LEEDS,LS19 7EW
Number: | 08915072 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 OAKLANDS ESTATE,LONDON,SW4 8NF
Number: | 11468028 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 HORSHAM LANE,SITTINGBOURNE,ME9 7AP
Number: | 10563741 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 CHEPSTOW CLOSE,WARRINGTON,WA5 9SJ
Number: | 11554589 |
Status: | ACTIVE |
Category: | Private Limited Company |
427-431 LONDON ROAD,SHEFFIELD,S2 4HJ
Number: | 11305135 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MDP ACCOUNTANCY SERVICES LLP,WOOD GREEN,N22 6BX
Number: | 08580052 |
Status: | ACTIVE |
Category: | Private Limited Company |