- Company Overview for HEATH BROS, (FRENSHAM) LIMITED (00381183)
- Filing history for HEATH BROS, (FRENSHAM) LIMITED (00381183)
- People for HEATH BROS, (FRENSHAM) LIMITED (00381183)
- Charges for HEATH BROS, (FRENSHAM) LIMITED (00381183)
- More for HEATH BROS, (FRENSHAM) LIMITED (00381183)
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) |
---|---|---|---|
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from Longlands West End Lane Frensham Farnham Surrey GU10 3BE to Ground Floor, Meadowbank House Meadowbank Business Park Shap Road Kendal Cumbria LA9 6NY on 27 October 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
22 Jul 2022 | TM02 | Termination of appointment of Rosemary Anne Beadle as a secretary on 10 July 2022 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jul 2021 | PSC07 | Cessation of Rosemary Anne Beadle as a person with significant control on 10 April 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
13 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
16 Jul 2019 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
23 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
11 Jul 2016 | TM02 | Termination of appointment of Nicholas John Beadle as a secretary on 6 April 2016 | |
23 May 2016 | SH03 | Purchase of own shares. | |
26 Apr 2016 | TM01 | Termination of appointment of Caroline Leighton as a director on 30 March 2016 |