HEATLEY ROBINSON LIMITED
Status | ACTIVE |
Company No. | 07839546 |
Category | Private Limited Company |
Incorporated | 08 Nov 2011 |
Age | 12 years, 6 months, 25 days |
Jurisdiction | England 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
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
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
Capital name of class of shares
Date: 05 Sep 2022
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 05 Sep 2022
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 16 Nov 2011
Action Date: 08 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-08
Capital : 100 GBP
Documents
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
Appoint person secretary company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jacob Heatley-Adams
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robinson
Documents
Appoint person director company with name
Date: 16 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacob Heatley-Adams
Documents
Termination director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
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 |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11802559 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |