HEARTWOOD SHUTTERS LIMITED

130 St. Albans Road 130 St. Albans Road, St. Albans, AL4 9LL, Herts, England
StatusACTIVE
Company No.09673846
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

HEARTWOOD SHUTTERS LIMITED is an active private limited company with number 09673846. It was incorporated 8 years, 10 months, 28 days ago, on 07 July 2015. The company address is 130 St. Albans Road 130 St. Albans Road, St. Albans, AL4 9LL, Herts, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Old address: 130 130 st. Albans Road Sandridge St. Albans Herts AL4 9LL United Kingdom

Change date: 2021-08-03

New address: 130 st. Albans Road Sandridge St. Albans Herts AL4 9LL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-02

New address: 130 130 st. Albans Road Sandridge St. Albans Herts AL4 9LL

Old address: 96 High Street Sandridge St. Albans AL4 9BZ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-01

Psc name: Heather Alison Malin

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Charles Robert Malin

Cessation date: 2021-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-01

Psc name: Sian Mckinstry

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Thomas Mckinstry

Notification date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Thomas Mckinstry

Appointment date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sian Mckinstry

Appointment date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Charles Robert Malin

Termination date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Alison Malin

Termination date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BL COMPLETE FLOORING LTD

UNIT 5, THE MALTHOUSE BUSINESS CENTRE,LLANGOLLEN,LL20 8HS

Number:10755882
Status:ACTIVE
Category:Private Limited Company

CRESCENT 420 LTD

47 CRESCENT ROAD,ROCHDALE,OL11 3LG

Number:11919703
Status:ACTIVE
Category:Private Limited Company

DAY CONSULTING LTD

17 TAVERNERS DRIVE,HUNTINGDON,PE26 1SF

Number:08379966
Status:ACTIVE
Category:Private Limited Company

SURGICAL SCRUB SERVICES LIMITED

26 WOODFIELD AVENUE,BRIERLEY HILL,DY5 4RE

Number:09558071
Status:ACTIVE
Category:Private Limited Company

SWISH TECH LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:11057606
Status:ACTIVE
Category:Private Limited Company

THE SNUG KITCHEN COMPANY LTD

73 BOOTH LANE SOUTH,NORTHAMPTON,NN3 3ER

Number:11795436
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