Advanced company searchLink opens in new window

HEATON GLASS & GLAZING LIMITED

Company number 07213796

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)
07 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
06 Apr 2020 CH01 Director's details changed for Mr Simon Toon on 6 April 2020
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Oct 2019 AD01 Registered office address changed from PO Box NE65 7QN 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN United Kingdom to Woodstock Felton Morpeth Northumberland NE65 9HP on 29 October 2019
19 May 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
26 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 May 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 AD01 Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to PO Box NE65 7QN 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN on 15 September 2016
12 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
11 Jul 2016 AD01 Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 11 July 2016
11 Jul 2016 AD01 Registered office address changed from 124 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HN to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 11 July 2016
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015