Advanced company searchLink opens in new window

HEATHCOTES LIMITED

Company number 06766604

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)
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
13 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
11 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/08/2011
20 Jul 2011 AP01 Appointment of Mrs Angela Jayne Nash as a director
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 5
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 6
16 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
16 Dec 2010 CH01 Director's details changed for Mr Simon John Maxwell Cobb on 16 December 2010
16 Dec 2010 CH01 Director's details changed for Mr David Astill Harrison on 16 December 2010
16 Dec 2010 CH01 Director's details changed for Mr John Andrew Hill on 16 December 2010
16 Dec 2010 CH03 Secretary's details changed for Mr Simon John Maxwell Cobb on 16 December 2010
07 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
03 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
02 Aug 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
13 Jan 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
05 Dec 2008 NEWINC Incorporation