Advanced company searchLink opens in new window

HEART OF ENGLAND MOTORHOMES LIMITED

Company number 04576911

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)
26 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
20 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with updates
20 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
14 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
22 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
22 Oct 2021 AD01 Registered office address changed from Heart of England Motorhomes Ltd Watling Street (A5) Weedon Northampton Northamptonshire NN7 4RY to Heart of England Motorhomes Ltd Watling Street (A5) Weedon Northampton Northamptonshire NN7 4QQ on 22 October 2021
10 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
09 Dec 2020 MR04 Satisfaction of charge 2 in full
07 Dec 2020 PSC04 Change of details for Mrs Jayne Hillary Rowlands as a person with significant control on 4 December 2020
04 Dec 2020 CH01 Director's details changed for Mr John Gary Rowlands on 4 December 2020
04 Dec 2020 CH01 Director's details changed for Jayne Hilary Rowlands on 4 December 2020
04 Dec 2020 PSC04 Change of details for Mr John Gary Rowlands as a person with significant control on 4 December 2020
19 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with updates
20 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
13 Feb 2020 CH03 Secretary's details changed for Jayne Hilary Rowlands on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Mr John Gary Rowlands on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Jayne Hilary Rowlands on 13 February 2020
12 Feb 2020 MR04 Satisfaction of charge 1 in full
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
26 Sep 2019 PSC04 Change of details for Mrs Jayne Hillary Rowlands as a person with significant control on 26 September 2019
26 Sep 2019 PSC04 Change of details for Mr John Gary Rowlands as a person with significant control on 26 September 2019
26 Sep 2019 CH01 Director's details changed for Mr John Gary Rowlands on 26 September 2019
26 Sep 2019 CH01 Director's details changed for Jayne Hilary Rowlands on 26 September 2019
06 Mar 2019 AA Total exemption full accounts made up to 31 December 2018