- Company Overview for HEATHROW INDUSTRIAL RECYCLING LTD (11443136)
- Filing history for HEATHROW INDUSTRIAL RECYCLING LTD (11443136)
- People for HEATHROW INDUSTRIAL RECYCLING LTD (11443136)
- More for HEATHROW INDUSTRIAL RECYCLING LTD (11443136)
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
|
|
05 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 2 July 2018
|
|
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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
|