Advanced company searchLink opens in new window

HEAL'S HOLDINGS LIMITED

Company number 06276127

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)
16 Apr 2024 PSC02 Notification of Wittington Investments Limited as a person with significant control on 14 September 2023
16 Apr 2024 PSC07 Cessation of Wilh (Investments) Ltd as a person with significant control on 14 September 2023
23 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
18 May 2023 AA Full accounts made up to 17 September 2022
16 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
29 Apr 2022 AA Full accounts made up to 18 September 2021
19 Oct 2021 TM01 Termination of appointment of Joseph Benjamin Gordon as a director on 8 October 2021
24 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with updates
24 Jun 2021 PSC05 Change of details for Wihl (Investments) Ltd as a person with significant control on 24 June 2021
07 Jun 2021 AA Full accounts made up to 12 September 2020
28 Aug 2020 AP01 Appointment of Miss Clare Nunney as a director on 25 August 2020
16 Jun 2020 AA Full accounts made up to 14 September 2019
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
14 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
20 May 2019 AA Full accounts made up to 15 September 2018
25 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
21 May 2018 AA Full accounts made up to 16 September 2017
02 Aug 2017 TM01 Termination of appointment of William Arthur Hobhouse as a director on 27 July 2017
26 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with no updates
26 Jun 2017 PSC02 Notification of Wihl (Investments) Ltd as a person with significant control on 6 April 2016
26 May 2017 AP01 Appointment of Mr Joseph Benjamin Gordon as a director on 24 May 2017
15 Mar 2017 AA Full accounts made up to 17 September 2016
08 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 400,000
21 Mar 2016 TM02 Termination of appointment of Clare Nunney as a secretary on 18 March 2016
15 Mar 2016 AA Full accounts made up to 12 September 2015