BAROCHAN HEATHFIELD LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/08/242 August 2024 Satisfaction of charge SO3029700005 in full

View Document

02/08/242 August 2024 Satisfaction of charge SO3029700006 in full

View Document

02/08/242 August 2024 Satisfaction of charge SO3029700002 in full

View Document

02/08/242 August 2024 Satisfaction of charge SO3029700004 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Member's details changed for Colin Russell on 2024-01-31

View Document

31/01/2431 January 2024 Member's details changed for R & R Investments Limited on 2024-01-31

View Document

31/01/2431 January 2024 Member's details changed for Mr Andrew Russell on 2024-01-31

View Document

31/01/2431 January 2024 Member's details changed for Megan Elizabeth Russell on 2024-01-31

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/11/2329 November 2023 Satisfaction of charge SO3029700003 in full

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/09/2230 September 2022 Registered office address changed from 22 Unit 4, Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG on 2022-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SO3029700006

View Document

05/08/205 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SO3029700005

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/12/162 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 AUDITORS RESIGNATION (LLP)

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SO3029700004

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 197 FIRPARK STREET GLASGOW G31 2HR

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SO3029700003

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SO3029700002

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SO3029700001

View Document

03/09/153 September 2015 ANNUAL RETURN MADE UP TO 13/08/15

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

20/08/1420 August 2014 ANNUAL RETURN MADE UP TO 13/08/14

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SO3029700001

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

16/08/1316 August 2013 ANNUAL RETURN MADE UP TO 13/08/13

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

16/08/1216 August 2012 ANNUAL RETURN MADE UP TO 13/08/12

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

02/09/112 September 2011 ANNUAL RETURN MADE UP TO 13/08/11

View Document

30/08/1130 August 2011 PREVSHO FROM 31/08/2011 TO 30/04/2011

View Document

31/08/1031 August 2010 LLP MEMBER APPOINTED MEGAN ELIZABETH RUSSELL

View Document

13/08/1013 August 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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