HERITAGE IRONWORK TRUST LTD

4 Churchway 4 Churchway, Radstock, BA3 5US, Somerset
StatusACTIVE
Company No.07021953
Category
Incorporated17 Sep 2009
Age14 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

HERITAGE IRONWORK TRUST LTD is an active with number 07021953. It was incorporated 14 years, 8 months, 21 days ago, on 17 September 2009. The company address is 4 Churchway 4 Churchway, Radstock, BA3 5US, Somerset.



Company Fillings

Appoint person secretary company with name date

Date: 09 Feb 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Stacey Hibberd

Appointment date: 2023-12-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-11

Officer name: Andrew Thearle

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Naylor

Termination date: 2018-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Edward James Thearle

Appointment date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-16

Officer name: Christopher David Topp

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-16

Officer name: Mr David George James

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-11

Officer name: Bethan Griffiths

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-11

Officer name: Bethan Griffiths

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Thearle

Appointment date: 2015-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

New address: 4 Churchway Faulkland Radstock Somerset BA3 5US

Change date: 2015-05-26

Old address: 4 Churchway Faulkland Radstock Somerset BA3 5US England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Old address: Lyndhurst Carlton Husthwaite Thirsk North Yorkshire YO7 2BJ

New address: 4 Churchway Faulkland Radstock Somerset BA3 5US

Change date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Naylor

Appointment date: 2014-09-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey John Owen Wallis

Termination date: 2014-09-16

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 04 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 04 Jun 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Statement of companys objects

Date: 16 Dec 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date no member list

Date: 20 Sep 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Sep 2012

Action Date: 17 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-17

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Bethan Griffiths

Change date: 2012-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Sep 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Bethan Griffiths

Change date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brian John Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Linford

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2010

Action Date: 17 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-17

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Bethan Griffiths

Change date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Legge

Change date: 2010-09-17

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Christopher David Topp

Documents

View document PDF

Incorporation company

Date: 17 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & B C LIMITED

17 FLOWERHILL STREET,AIRDRIE,ML6 6AP

Number:SC559191
Status:ACTIVE
Category:Private Limited Company

AGZACT CONSULTING LTD

CHINTHURST,LAUNCESTON,PL15 8HN

Number:08462313
Status:ACTIVE
Category:Private Limited Company

CO2BALANCE UK LIMITED

1 DISCOVERY HOUSE COOK WAY,TAUNTON,TA2 6BJ

Number:04903159
Status:ACTIVE
Category:Private Limited Company

LEX PROPERTIES LLP

LAGAVULIN,MARYCULTER,AB12 5FE

Number:SO301701
Status:ACTIVE
Category:Limited Liability Partnership

M & JA LTD

107 ANDREWES HOUSE,LONDON,EC2Y 8AY

Number:09557057
Status:ACTIVE
Category:Private Limited Company

OPEN TRANSPORT SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09282384
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