HEATLEY ROBINSON LIMITED

12 St Johns Street, Devizes, SN10 1BD, Wiltshire, United Kingdom
StatusACTIVE
Company No.07839546
CategoryPrivate Limited Company
Incorporated08 Nov 2011
Age12 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

HEATLEY ROBINSON LIMITED is an active private limited company with number 07839546. It was incorporated 12 years, 6 months, 25 days ago, on 08 November 2011. The company address is 12 St Johns Street, Devizes, SN10 1BD, Wiltshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-26

Psc name: Mr John Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2021

Action Date: 26 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacob Heatley-Adams

Cessation date: 2021-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-26

Officer name: Jacob Heatley-Adams

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2021

Action Date: 26 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacob Heatley-Adams

Termination date: 2021-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jacob Heatley-Adams

Change date: 2019-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Change person secretary company with change date

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jacob Heatley-Adams

Change date: 2019-11-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Robinson

Change date: 2019-11-08

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robinson

Change date: 2019-11-08

Documents

View document PDF

Change to a person with significant control

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jacob Heatley-Adams

Change date: 2019-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

New address: 12 st Johns Street Devizes Wiltshire SN10 1BD

Old address: 124 High Street Midsomer Norton Bath Radstock BA3 2DA

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-24

Officer name: Mr John Robinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date

Date: 24 Nov 2015

Action Date: 08 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 08 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 11 Nov 2013

Action Date: 08 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hunter french (devizes) LIMITED\certificate issued on 12/12/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 08 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-08

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2011

Action Date: 08 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-08

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 16 Nov 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jacob Heatley-Adams

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robinson

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Heatley-Adams

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 08 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

PRO-TEL FIELDWORK LIMITED

4 QUEEN VICTORIA ROAD,COVENTRY,CV1 3JH

Number:03774968
Status:ACTIVE
Category:Private Limited Company

PROSPECT MEDICAL (MALVERN) LIMITED

PROSPECT VIEW,MALVERN,WR14 2GP

Number:05802690
Status:ACTIVE
Category:Private Limited Company

SKANDO SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11802559
Status:ACTIVE
Category:Private Limited Company

STF MARKETING LTD

505 PINNER ROAD,HARROW,HA2 6EH

Number:09402303
Status:ACTIVE
Category:Private Limited Company

TATRA EASTERN EUROPEAN SUPERMARKET LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:10242617
Status:ACTIVE
Category:Private Limited Company

THE ARK COMMUNITY PROJECT LIMITED

CHURCH OF THE HOLY SPIRIT CLITTAFORD ROAD,PLYMOUTH,PL6 6DJ

Number:05436126
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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