ANDREW HEPTINSTALL PHOTOGRAPHY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/12/243 December 2024 Registered office address changed from C/O Stokoe Rodger Llp St Matthews House Haugh Lane Hexham Northumberland NE46 3PU England to First Floor St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 2024-12-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

20/03/2320 March 2023 Registered office address changed from Chapel Cottage Chapel Cottage Corbridge NE45 5PZ United Kingdom to C/O Stokoe Rodger Llp St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 2023-03-20

View Document

17/03/2317 March 2023 Change of details for Mr Andrew Peter Heptinstall as a person with significant control on 2023-03-14

View Document

17/03/2317 March 2023 Director's details changed for Mr Andrew Peter Heptinstall on 2023-03-14

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/02/218 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 28 LANESBOROUGH COURT NEWCASTLE UPON TYNE TYEN & WEAR NE3 3BZ ENGLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER HEPTINSTALL / 01/05/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 8 LANESBOROUGH COURT NEWCASTLE UPON TYNE TYNE & WEAR NE3 3BZ ENGLAND

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM LONNENEND COTTAGE OLD CHURCH COTTAGES CHOLLERTON NORTHUMBERLAND NE46 4TF

View Document

25/04/1925 April 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER HEPTINSTALL / 08/04/2019

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

16/04/1816 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PETER HEPTINSTALL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN HEPTINSTALL

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN HEPTINSTALL

View Document

06/08/156 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 12 THRELKELD GROVE SUNDERLAND SR6 8LE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/06/1212 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER HEPTINSTALL / 01/06/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HEPTINSTALL / 01/06/2010

View Document

14/06/1014 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HEPTINSTALL / 01/06/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 COMPANY NAME CHANGED ANDREW HEPTINSTALL & ASSOCIATES CREATIVE PHOTOGRAPHY LIMITED CERTIFICATE ISSUED ON 12/06/07

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

20/11/0420 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/041 June 2004 SECRETARY RESIGNED

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