- Company Overview for HERITAGE WINDSCREENS LTD (11926908)
- Filing history for HERITAGE WINDSCREENS LTD (11926908)
- People for HERITAGE WINDSCREENS LTD (11926908)
- More for HERITAGE WINDSCREENS LTD (11926908)
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) |
---|---|---|---|
24 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
28 Jul 2023 | AD01 | Registered office address changed from Heritage Windscreens Limited Broadwater Road Newport NP19 4SN Wales to Heritage Windscreens Limited Unit 20 Estuary Court Estuary Road Newport NP19 4SX on 28 July 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
17 Apr 2023 | AD01 | Registered office address changed from The Storage Group Church Street Newport NP20 2TX Wales to Heritage Windscreens Limited Broadwater Road Newport NP19 4SN on 17 April 2023 | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
19 Jul 2021 | CH01 | Director's details changed for Mr Ben Grant Lewis on 19 July 2021 | |
19 Jul 2021 | PSC04 | Change of details for Mr Ben Grant Lewis as a person with significant control on 19 July 2021 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
07 May 2019 | AP01 | Appointment of Mr Phillip Martin Lewis as a director on 29 April 2019 | |
04 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-04
|