Advanced company searchLink opens in new window

HEATHLINE COMMERCIALS LIMITED

Company number 01264049

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
26 Sep 2023 AA Accounts for a small company made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
18 Oct 2022 PSC05 Change of details for Bolam Group Limited as a person with significant control on 18 October 2022
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 MR01 Registration of charge 012640490004, created on 25 June 2019
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
16 Apr 2018 PSC02 Notification of Bolam Group Limited as a person with significant control on 30 March 2018
16 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 16 April 2018
12 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
27 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
04 Nov 2016 TM02 Termination of appointment of Heather Marie Cape as a secretary on 18 October 2016
04 Nov 2016 TM01 Termination of appointment of Alan David Moody as a director on 18 October 2016
25 Jul 2016 MR01 Registration of charge 012640490003, created on 14 July 2016
28 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 March 2016
21 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,100
  • ANNOTATION Clarification a second filed AR01 was registered on 28/06/2016.