Advanced company searchLink opens in new window

HEATHBUILD LIMITED

Company number 09553885

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)
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
18 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
19 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
04 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
18 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
03 Mar 2020 AD03 Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Jan 2020 AP01 Appointment of Richard Brendan John Dunne as a director on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of Thomas Edgar Beck as a director on 16 January 2020
16 Jan 2020 PSC01 Notification of Richard Brendan John Dunne as a person with significant control on 16 January 2020
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
16 Jan 2020 PSC07 Cessation of Thomas Edgar Beck as a person with significant control on 16 January 2020
16 Jan 2020 AD01 Registered office address changed from 23 Barley Croft Hemel Hempstead HP2 4UU England to 294 Endike Lane Hull HU6 8AE on 16 January 2020
02 Apr 2019 AD01 Registered office address changed from 19 Cheltenham House Exeter Close Watford WD24 4BL England to 23 Barley Croft Hemel Hempstead HP2 4UU on 2 April 2019
13 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
07 Dec 2017 AD02 Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT
01 Jun 2017 AA Accounts for a dormant company made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 Apr 2017 AD01 Registered office address changed from 23a Chiswell Court Sandown Road Watford WD24 7PJ England to 19 Cheltenham House Exeter Close Watford WD24 4BL on 12 April 2017