Advanced company searchLink opens in new window

HEATHROW INDUSTRIAL RECYCLING LTD

Company number 11443136

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)
29 Oct 2023 AA Micro company accounts made up to 30 July 2022
29 Jul 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
12 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
12 Jul 2023 PSC04 Change of details for Mr Shane Fenton Loveridge as a person with significant control on 26 June 2023
26 Jun 2023 AD01 Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG United Kingdom to The White House Colne Way Staines-upon-Thames TW19 6HD on 26 June 2023
13 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 AA Accounts for a dormant company made up to 31 July 2021
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 AA Accounts for a dormant company made up to 31 July 2020
06 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 TM01 Termination of appointment of Paul Wayne Loveridge as a director on 27 February 2019
10 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2020 AA Accounts for a dormant company made up to 31 July 2019
09 Nov 2020 AD01 Registered office address changed from Wheatley & Co Bridge House East Molesey KT8 9BE England to 9a High Street West Drayton Middlesex UB7 7QG on 9 November 2020
09 Nov 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
27 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 50
03 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-02
03 Jul 2018 AP01 Appointment of Mr Paul Wayne Loveridge as a director on 2 July 2018
02 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-02
  • GBP 50