HEATHERSTONES LIMITED
Status | ACTIVE |
Company No. | 06401661 |
Category | Private Limited Company |
Incorporated | 17 Oct 2007 |
Age | 16 years, 6 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 02 Nov 2010
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
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
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
Resolution
Date: 18 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 16/10/2008
Documents
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
Legacy
Date: 10 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
59A NORTH STREET,NAILSEA,BS48 4BS
Number: | 07701315 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 FINCHLEY LANE,LONDON,NW4 1DA
Number: | 11692906 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANNS MOUNT,ST HELENS,WA10 3TS
Number: | 09847768 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
7 YORK ROAD,WOKING,GU22 7XH
Number: | 10350662 |
Status: | ACTIVE |
Category: | Private Limited Company |