HERITAGE WALLCOVERINGS LIMITED

67 Church Street, Lancaster, LA1 1ET, England
StatusACTIVE
Company No.09125908
CategoryPrivate Limited Company
Incorporated11 Jul 2014
Age9 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

HERITAGE WALLCOVERINGS LIMITED is an active private limited company with number 09125908. It was incorporated 9 years, 10 months, 5 days ago, on 11 July 2014. The company address is 67 Church Street, Lancaster, LA1 1ET, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tamara Vasilyevna Morozova

Change date: 2022-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-16

Officer name: Tamara Morozova

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Marie Griffin

Appointment date: 2022-08-16

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2022

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Ms Tamara Morozova

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2022

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tamara Morozova

Change date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2019

Action Date: 24 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-24

Capital : 2,816,000 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Patrick O'kane

Termination date: 2018-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-05

Officer name: Martin Guy Kellaway

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-05

Officer name: Martin Guy Kellaway

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tamara Morozova

Appointment date: 2018-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-04

Officer name: Mr Martin Patrick O'kane

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Old address: C/O M Kellaway Lincrusta Plant Southgate White Lund Industrial Estate Morecambe Lancashire LA3 3PB

New address: 67 Church Street Lancaster LA1 1ET

Change date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 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 full list shareholders

Date: 14 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamara Morozova

Termination date: 2014-12-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Guy Kellaway

Appointment date: 2015-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-13

Officer name: Reed Smith Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

New address: C/O M Kellaway Lincrusta Plant Southgate White Lund Industrial Estate Morecambe Lancashire LA3 3PB

Change date: 2015-01-13

Old address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL PACINOS PIZZA HOUSE LTD

2ND FLOOR, GROVE HOUSE 774-780 WILMSLOW ROAD,MANCHESTER,M20 2DR

Number:10430262
Status:ACTIVE
Category:Private Limited Company

BLAZEINATOR CATERING UK LIMITED

29 BRIDGFORD RD,NOTTINGHAM,NG2 6AU

Number:10890173
Status:ACTIVE
Category:Private Limited Company

CARL'S BURGER'S LTD

56 BROADFIELD,HARLOW,CM20 3PS

Number:10661399
Status:ACTIVE
Category:Private Limited Company

METALEX ROOFING LIMITED

12 THE BROADWAY,ST. IVES,PE27 5BN

Number:06066439
Status:ACTIVE
Category:Private Limited Company

S.K.CANT(ELECTRICAL)LIMITED

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:00919111
Status:ACTIVE
Category:Private Limited Company

SHISHA LOUNGE LTD

8 DONALD HALL,BRIGHTON,BN2 5DE

Number:11324029
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