Advanced company searchLink opens in new window

HERITAGE ENGLISH BLIND COMPANY LIMITED

Company number 11880777

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 Dec 2023 AA01 Previous accounting period extended from 30 March 2023 to 30 June 2023
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 AA Micro company accounts made up to 30 March 2022
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2022 AA Micro company accounts made up to 30 March 2021
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Oct 2022 CH01 Director's details changed for Mr John Louis Moss on 18 October 2022
18 Oct 2022 EW01RSS Directors' register information at 18 October 2022 on withdrawal from the public register
18 Oct 2022 EW01 Withdrawal of the directors' register information from the public register
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
28 Mar 2022 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
25 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
02 Nov 2021 AD01 Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ England to 1 Arden Court Arden Road Alcester B49 6HN on 2 November 2021
30 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
12 Oct 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
25 Jun 2019 AD01 Registered office address changed from 1 Thornhill Road Solihull B91 2HB England to Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ on 25 June 2019
07 May 2019 AD01 Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ United Kingdom to 1 Thornhill Road Solihull B91 2HB on 7 May 2019
03 May 2019 AP01 Appointment of Mr Mark Anthony Dawson as a director on 13 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
13 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-13
  • GBP 33