M HEYWOOD LIMITED
Status | ACTIVE |
Company No. | 08682694 |
Category | Private Limited Company |
Incorporated | 09 Sep 2013 |
Age | 10 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
M HEYWOOD LIMITED is an active private limited company with number 08682694. It was incorporated 10 years, 8 months, 24 days ago, on 09 September 2013. The company address is 138 High Street, Crediton, EX17 3DX, Devon, England.
Company Fillings
Change person director company with change date
Date: 29 Sep 2023
Action Date: 04 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natalie Karen Heywood
Change date: 2023-08-04
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Natalie Karen Heywood
Change date: 2023-07-31
Documents
Change person director company with change date
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-04
Officer name: Mrs Natalie Karen Heywood
Documents
Change person director company with change date
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-04
Officer name: Mr Martin Peter Heywood
Documents
Change to a person with significant control
Date: 04 Aug 2023
Action Date: 31 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Peter Heywood
Change date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Natalie Karen Heywood
Change date: 2021-06-03
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-03
Officer name: Mr Martin Peter Heywood
Documents
Change to a person with significant control
Date: 03 Jun 2021
Action Date: 27 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-27
Psc name: Mr Martin Peter Heywood
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 14 Sep 2018
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-30
Psc name: Mr Martin Peter Heywood
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Notification of a person with significant control
Date: 14 Sep 2018
Action Date: 30 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natalie Heywood
Notification date: 2017-09-30
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-14
Psc name: Mr Martin Peter Heywood
Documents
Change person director company with change date
Date: 14 Feb 2018
Action Date: 14 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Peter Heywood
Change date: 2018-02-14
Documents
Capital allotment shares
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-30
Capital : 10 GBP
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Peter Heywood
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 19 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Martin Peter Heywood
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Capital allotment shares
Date: 18 Sep 2017
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 18 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Natalie Karen Heywood
Documents
Notification of a person with significant control
Date: 18 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Natalie Heywood
Notification date: 2016-04-06
Documents
Change to a person with significant control
Date: 18 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Peter Heywood
Change date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-22
New address: 138 High Street Crediton Devon EX17 3DX
Old address: 86 High Street Crediton Devon EX17 3LB
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natalie Karen Heywood
Appointment date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Some Companies
BLUE EYED DEVELOPMENTS LIMITED
UNIT 9, 97-101 PEREGRINE RD,ILFORD,IG6 3XH
Number: | 03019114 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIDSON ANALYTICAL SERVICES LIMITED
FAIRFIELD HOUSE 1 FAIRFIELD STREET,NOTTINGHAM,NG13 8FB
Number: | 07759328 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SOUTH VIEW,CARDIFF,CF15 7SE
Number: | 06819072 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL029578 |
Status: | ACTIVE |
Category: | Limited Partnership |
WATERS MEET WILLOW AVENUE,UXBRIDGE,UB9 4AF
Number: | 10829452 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10149263 |
Status: | LIQUIDATION |
Category: | Private Limited Company |