ANDREW HEPTINSTALL FINANCIAL SERVICES LLP

11 Bridge End, Hebden Bridge, HX7 5DR, West Yorkshire
StatusACTIVE
Company No.OC338597
CategoryLimited Liability Partnership
Incorporated09 Jul 2008
Age15 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

ANDREW HEPTINSTALL FINANCIAL SERVICES LLP is an active limited liability partnership with number OC338597. It was incorporated 15 years, 9 months, 29 days ago, on 09 July 2008. The company address is 11 Bridge End, Hebden Bridge, HX7 5DR, West Yorkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 15 Mar 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Oct 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-09-25

Officer name: Mr Andrew Robert Heptinstall

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Sep 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-09

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: LLAD01

Old address: Unit 67 Bowers Mill Barkisland Halifax West Yorkshire HX4 0AD

Change date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Aug 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-27

Officer name: Paul Stuart Heptinstall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-27

Officer name: Andrew Heptinstall

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jul 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/07/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Accounts

Type: LLP225

Description: Prevsho from 31/07/2009 to 31/01/2009

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Address

Type: LLP287

Description: Registered office changed on 17/09/2008 from 27 silk mill chase sowerby bridge halifax w yorks HX6 4BY

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed paul stuart heptinstall

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: LLP288b

Description: Member resigned craig hebden

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Address

Type: LLP287

Description: Registered office changed on 31/07/2008 from 27 silk mill chase ripponden halifax w yorkshire HX6 4BY

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BARNABY TAYLOR MUSIC LIMITED

EDINBURGH HOUSE,CLEVEDON,BS21 7NP

Number:06909693
Status:ACTIVE
Category:Private Limited Company

BM BUILDING SERVICES LTD

53 PARC HENDY,MOLD,CH7 1TH

Number:11452332
Status:ACTIVE
Category:Private Limited Company

BONDING FACILITIES LTD

GATE HOUSE, OAK GRANGE ROAD,,GUILDFORD,GU4 7TZ

Number:10558061
Status:ACTIVE
Category:Private Limited Company

EIGHT HILLMARTON ROAD LIMITED

8 BETTINA JEPPESON,LONDON,N7 9JW

Number:02295098
Status:ACTIVE
Category:Private Limited Company

GARNER DEVELOPMENT INVESTMENTS LTD

13 SHENSTONE,EALING,W13 9NL

Number:09775990
Status:ACTIVE
Category:Private Limited Company

SALT CONTRACTS LIMITED

9 WOOTTON STREET,LONDON,SE1 8TG

Number:06912623
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