HERITAGE IRONWORK TRUST LTD
Status | ACTIVE |
Company No. | 07021953 |
Category | |
Incorporated | 17 Sep 2009 |
Age | 14 years, 8 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 04 Jun 2014
Category: Change-of-constitution
Type: CC04
Documents
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
Statement of companys objects
Date: 16 Dec 2013
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Brian John Hall
Documents
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
Termination director company with name
Date: 15 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Linford
Documents
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
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
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
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
Some Companies
17 FLOWERHILL STREET,AIRDRIE,ML6 6AP
Number: | SC559191 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHINTHURST,LAUNCESTON,PL15 8HN
Number: | 08462313 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DISCOVERY HOUSE COOK WAY,TAUNTON,TA2 6BJ
Number: | 04903159 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAGAVULIN,MARYCULTER,AB12 5FE
Number: | SO301701 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
107 ANDREWES HOUSE,LONDON,EC2Y 8AY
Number: | 09557057 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09282384 |
Status: | ACTIVE |
Category: | Private Limited Company |