Advanced company searchLink opens in new window

HEAVY HOUSE LIMITED

Company number 09729251

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)
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
29 May 2023 AA Total exemption full accounts made up to 31 August 2022
12 May 2023 AD01 Registered office address changed from C/O in the Loop Accounts Ltd the Workplace, Frogmore House Ormond Place Cheltenham Gloucestershire GL50 1JD England to C/O in the Loop Accounts Ltd Formal House 60 st. Georges Place Cheltenham GL50 3PN on 12 May 2023
03 Jan 2023 AA01 Previous accounting period extended from 29 August 2022 to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
27 May 2021 AA Micro company accounts made up to 29 August 2020
11 Jan 2021 AD01 Registered office address changed from 7-7C Snuff Street Devizes Wiltshire SN10 1DU United Kingdom to C/O in the Loop Accounts Ltd the Workplace, Frogmore House Ormond Place Cheltenham Gloucestershire GL50 1JD on 11 January 2021
30 Oct 2020 AA Total exemption full accounts made up to 29 August 2019
21 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with updates
29 Aug 2020 AA01 Current accounting period shortened from 30 August 2019 to 29 August 2019
14 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 13/08/2019
21 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/10/2019.
19 Jul 2019 AA Total exemption full accounts made up to 30 August 2018
31 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
28 Feb 2019 AD01 Registered office address changed from 2a Cornford Grove London SW12 9JF England to 7-7C Snuff Street Devizes Wiltshire SN10 1DU on 28 February 2019
09 Oct 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
20 Jul 2018 AD01 Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 2a Cornford Grove London SW12 9JF on 20 July 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
19 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
19 Sep 2017 TM01 Termination of appointment of Hannes Hoffmeister as a director on 1 September 2017
12 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2016 CS01 Confirmation statement made on 13 August 2016 with updates