HERITAGE FRAMING LIMITED

83 Blackwood Road Streetly, Sutton Coldfield, B74 3PW, West Midlands, England
StatusACTIVE
Company No.09160962
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

HERITAGE FRAMING LIMITED is an active private limited company with number 09160962. It was incorporated 9 years, 10 months, 13 days ago, on 05 August 2014. The company address is 83 Blackwood Road Streetly, Sutton Coldfield, B74 3PW, West Midlands, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-23

New address: 83 Blackwood Road Streetly Sutton Coldfield West Midlands B74 3PW

Old address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Leonard Worrallo

Change date: 2022-09-21

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Steven Leonard Worrallo

Change date: 2022-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-09

Officer name: Mr Steven Leonard Worrallo

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 09 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Steven Leonard Worrallo

Change date: 2022-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2020

Action Date: 20 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-20

Psc name: Mr. Steven Leonard Worrallo

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Leonard Worrallo

Change date: 2020-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Address

Type: AD01

New address: South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED

Change date: 2017-02-15

Old address: Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Leonard Worrallo

Change date: 2014-10-20

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNETT AND GROVE LIMITED

ALVESTON HOUSE,PERSHORE,WR10 1BB

Number:01217792
Status:LIQUIDATION
Category:Private Limited Company

FEEL BRAND NEW LIMITED

31 MORNINGSIDE GROVE,EDINBURGH,EH10 5PX

Number:SC551576
Status:ACTIVE
Category:Private Limited Company

PHILLIPS EXCEL SOLUTIONS LIMITED

22 AVON,WIDNES,WA8 4SR

Number:09280033
Status:ACTIVE
Category:Private Limited Company

SENIOR LIVING (DURRANTS) LIMITED

THE STANLEY BUILDING 7,LONDON,N1C 4AG

Number:05895651
Status:ACTIVE
Category:Private Limited Company

SIENA COURT CONSULTANCY LIMITED

UNIT 1, BEACONTREE PLAZA,READING,RG2 0BS

Number:03517835
Status:ACTIVE
Category:Private Limited Company

SWANSEA BUS MUSEUM LTD

7 BROWNHILLS, GORSEINON,SWANSEA,SA4 4AB

Number:10544161
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