Advanced company searchLink opens in new window

HEYWOOD LEASING LIMITED

Company number 03459649

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)
29 Mar 2017 MR04 Satisfaction of charge 4 in full
29 Mar 2017 MR04 Satisfaction of charge 5 in full
22 Nov 2016 AA Full accounts made up to 30 June 2016
03 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
12 May 2016 TM01 Termination of appointment of Stephen Paul Baker as a director on 27 April 2016
02 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
15 Nov 2015 AA Full accounts made up to 30 June 2015
29 Oct 2015 TM01 Termination of appointment of Gary Antony Jennison as a director on 30 September 2015
27 Apr 2015 MR01 Registration of charge 034596490008, created on 24 April 2015
25 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
15 Oct 2014 AA Full accounts made up to 30 June 2014
04 Sep 2014 TM01 Termination of appointment of Philip Heywood as a director on 14 July 2014
10 Dec 2013 TM02 Termination of appointment of Matthew Ridley as a secretary
10 Dec 2013 AP03 Appointment of Mr Gary Derek Beckett as a secretary
28 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
11 Oct 2013 AA Full accounts made up to 30 June 2013
05 Oct 2013 MR01 Registration of charge 034596490007
04 Oct 2013 AP01 Appointment of Mr Gary Antony Jennison as a director
12 Jun 2013 CH01 Director's details changed for Philip Heywood on 12 June 2013
30 May 2013 CH01 Director's details changed for Mr Marc Richard Goldberg on 29 May 2013
21 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
06 Nov 2012 AA Full accounts made up to 30 June 2012
16 Oct 2012 CH01 Director's details changed for Mr Henry Neville Moser on 16 October 2012
18 Sep 2012 CH01 Director's details changed for Mr Henry Neville Moser on 18 September 2012
12 Sep 2012 AD01 Registered office address changed from 7Th Floor Bracken House Charles Street Manchester M1 7BD on 12 September 2012