G & J A HEEPS (TRANSPORT) LIMITED



Company Documents

DateDescription
29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
27/10/2227 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

23/04/2223 April 2022 Appointment of Mr Freddie Heeps as a director on 2022-02-07

View Document

23/04/2223 April 2022 Appointment of Mrs Belinda Heeps as a director on 2022-03-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
27/09/1527 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
27/10/1427 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN WILLIAMSON

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN WILLIAMSON

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN CHRISTINE WILLIAMSON / 03/01/2014

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW HEEPS / 03/01/2014

View Document

22/01/1422 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN CHRISTINE WILLIAMSON / 03/01/2014

View Document

16/09/1316 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
16/11/1216 November 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts For Year Ended 31/03/12

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 55 ST PETERS STREET BEDFORD BEDS MK40 2PR

View Document



25/10/1125 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1027 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN CHRISTINE WILLIAMSON / 29/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/0922 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEEPS / 31/01/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

24/10/0724 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: G OFFICE CHANGED 28/09/07 ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 COMPANY NAME CHANGED BINSTEAD LIMITED CERTIFICATE ISSUED ON 08/10/01

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: G OFFICE CHANGED 21/09/01 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

12/09/0112 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company