Advanced company searchLink opens in new window

HEATHVILLE LIMITED

Company number 05970514

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)
21 Jun 2016 CH01 Director's details changed for Chandra Mohan Kodati on 21 June 2016
18 Nov 2015 TM01 Termination of appointment of Shobha Kodati as a director on 1 November 2015
22 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
23 Oct 2014 CH01 Director's details changed for Chandra Mohan Kodati on 23 October 2014
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 May 2014 CH01 Director's details changed for Shobha Kodati on 16 May 2014
16 May 2014 CH01 Director's details changed for Chandra Mohan Kodati on 16 May 2014
16 May 2014 AD01 Registered office address changed from 4 Ash Gate Road Hucknall Nottingham NG15 7UT on 16 May 2014
23 Jan 2014 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
12 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Shobha Kodati on 18 October 2009
18 Nov 2009 CH01 Director's details changed for Chandra Mohan Kodati on 18 October 2009
24 Jul 2009 AA Total exemption small company accounts made up to 31 October 2008
06 Nov 2008 287 Registered office changed on 06/11/2008 from apt 48 one gallary square walsall coventry west midlands WS2 8LN
06 Nov 2008 363a Return made up to 18/10/08; no change of members
06 Nov 2008 288c Director and secretary's change of particulars / shobha kodati / 30/10/2008