Advanced company searchLink opens in new window

HEATHFIELD PROVISIONS LIMITED

Company number 03321272

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)
28 May 2024 CS01 Confirmation statement made on 27 May 2024 with updates
10 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
10 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
11 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
11 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
13 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
13 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Nov 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 27 May 2021 with updates
04 Jan 2021 SH06 Cancellation of shares. Statement of capital on 5 November 2020
  • GBP 100
16 Dec 2020 PSC07 Cessation of Paul Gerrard Russell as a person with significant control on 25 June 2020
16 Dec 2020 TM01 Termination of appointment of Siobhan Elizabeth Gainer as a director on 11 December 2020
16 Dec 2020 TM02 Termination of appointment of Siobhan Elizabeth Gainer as a secretary on 11 December 2020
16 Dec 2020 PSC02 Notification of Hall & Roberts (Holdings) Limited as a person with significant control on 11 December 2020
16 Dec 2020 AP01 Appointment of Mr Ian Robert Frame as a director on 11 December 2020
14 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Dec 2020 AD01 Registered office address changed from C/O Paul Gerrard Russell Unit 8 Westgate Everite Road Widnes Cheshire WA8 8RA to Unit 8 Westgate Everite Road Widnes Cheshire WA8 8RA on 8 December 2020
12 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
10 Aug 2020 MR04 Satisfaction of charge 033212720003 in full