- Company Overview for HEATH FLOORING SUPPLIES LIMITED (08872748)
- Filing history for HEATH FLOORING SUPPLIES LIMITED (08872748)
- People for HEATH FLOORING SUPPLIES LIMITED (08872748)
- Charges for HEATH FLOORING SUPPLIES LIMITED (08872748)
- More for HEATH FLOORING SUPPLIES LIMITED (08872748)
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) |
---|---|---|---|
03 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
03 Feb 2024 | PSC04 | Change of details for Mrs Lindsey Clare Heath as a person with significant control on 20 January 2024 | |
03 Feb 2024 | PSC04 | Change of details for Mr Andrew Phillip Heath as a person with significant control on 19 January 2024 | |
07 Dec 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
15 Feb 2023 | AD01 | Registered office address changed from 2H Fitzgilbert Court Castledown Road Ludgershall Andover SP11 9FA England to Units 5&6 Stockport Park Amesbury Salisbury SP4 7LN on 15 February 2023 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Units 5&6 Stockport Park Ind Estate Stockport Road Amesbury Wiltshire SP4 7LN England to 2H Fitzgilbert Court Castledown Road Ludgershall Andover SP11 9FA on 1 October 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
07 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | SH08 | Change of share class name or designation | |
15 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Mar 2016 | MR04 | Satisfaction of charge 088727480001 in full | |
03 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
02 Nov 2015 | AD01 | Registered office address changed from Unit 3 Stockport Park Ind Estate Stockport Road Amesbury Wiltshire SP4 7LN to Units 5&6 Stockport Park Ind Estate Stockport Road Amesbury Wiltshire SP4 7LN on 2 November 2015 |