HEATHERSTONES LIMITED

Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire, United Kingdom
StatusACTIVE
Company No.06401661
CategoryPrivate Limited Company
Incorporated17 Oct 2007
Age16 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

HEATHERSTONES LIMITED is an active private limited company with number 06401661. It was incorporated 16 years, 6 months, 12 days ago, on 17 October 2007. The company address is Artisans' House Artisans' House, Northampton, NN4 7BF, Northamptonshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2023

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francine Foster

Notification date: 2022-06-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2023

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Gordon Howard

Cessation date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Gordon Howard

Termination date: 2022-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Charles Foster

Notification date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jan 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Charles Foster

Change date: 2019-10-01

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jul 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-16

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 16 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 16 Oct 2017

Category: Accounts

Type: AAMD

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2018

Action Date: 16 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 18 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-18

Psc name: Keith Gordon Howard

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2017

Action Date: 18 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Heather Burke

Cessation date: 2016-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-02

Officer name: Heather Burke

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-02

Officer name: Heather Burke

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mr Keith Gordon Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

Change date: 2017-05-04

New address: Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF

Old address: C/O Business and Tax Solutions Limited Watergate House 85 Watergate Street Chester Cheshire CH1 2LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2017

Action Date: 16 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart James Strachan

Termination date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glynn William Nugent Jones

Termination date: 2016-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 16 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 16 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 16 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 16 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2012

Action Date: 16 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2011

Action Date: 17 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 16 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2010

Action Date: 16 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 17 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-17

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Stuart James Strachan

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heather Burke

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glynn William Nugent Jones

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Adam Charles Foster

Documents

View document PDF

Accounts amended with made up date

Date: 04 Sep 2009

Action Date: 16 Oct 2008

Category: Accounts

Type: AAMD

Made up date: 2008-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2009

Action Date: 16 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-16

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from blossoms 5 oldfield drive heswall merseyside CH60 6SS

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 09/09/2008 from BLOSSOM5 oldfield road 5 oldfield drive heswall wirral CH60 6SS

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 22/05/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Resolution

Date: 18 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 16/10/2008

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 10/06/2008 from the plaza 100 old hall street liverpool L3 9QJ

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 17 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG 2 SIGNS LTD

59A NORTH STREET,NAILSEA,BS48 4BS

Number:07701315
Status:ACTIVE
Category:Private Limited Company

DMF CONSULTANTS LIMITED

103 FINCHLEY LANE,LONDON,NW4 1DA

Number:11692906
Status:ACTIVE
Category:Private Limited Company

GRISLA LTD

ST ANNS MOUNT,ST HELENS,WA10 3TS

Number:09847768
Status:ACTIVE
Category:Private Limited Company

HARJI LIMITED

328 UXBRIDGE ROAD,LONDON,W12 2LJ

Number:04232548
Status:ACTIVE
Category:Private Limited Company

NRB CIVIL AND STRUCTURAL ENGINEERING LTD

1 HOLLINS GROVE,SALE,M33 6RE

Number:11420893
Status:ACTIVE
Category:Private Limited Company

PHILLIPS GRANT ASSOCIATES LTD

7 YORK ROAD,WOKING,GU22 7XH

Number:10350662
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