HEALEY AUTOMOBILE CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

14/05/2414 May 2024 Change of details for Daniel Schlatter as a person with significant control on 2016-04-06

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Director's details changed for Mr William Patrick Cardiff on 2023-08-23

View Document

23/08/2323 August 2023 Registered office address changed from Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2023-08-23

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/04/217 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 65-66 LINCOLN'S INN FIELDS LONDON WC2A 3LH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SCHLATTER / 23/12/2016

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/07/165 July 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/06/1117 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FENNA

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARDIFF

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR WILLIAM PATRICK CARDIFF

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR WILLIAM PATRICK CARDIFF

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR KEIR BARRIE

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY KEIR BARRIE

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR KEIR MCFARLANE BARRIE

View Document

28/09/1028 September 2010 SECRETARY APPOINTED MR KEIR BARRIE

View Document

29/07/1029 July 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SCHLATTER / 01/10/2009

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 29 GAY STREET BATH AVON BA1 2NT

View Document

12/04/1012 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED

View Document

11/06/0811 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 6 CORUNNA COURT CORUNNA ROAD WARWICK WARWICKSHIRE CV34 5HQ

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: ELIZABETH HOUSE QUEEN STREET LEEDS LS1 2TW

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/989 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/06/943 June 1994 DIRECTOR RESIGNED

View Document

03/06/943 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/943 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 02/06/93; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/12/873 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/12/873 December 1987 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 REGISTERED OFFICE CHANGED ON 15/06/87 FROM: 31 CLARENDON ROAD LEEDS LS2 9PE

View Document

15/06/8715 June 1987 AUDITOR'S RESIGNATION

View Document

10/10/8610 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

03/10/863 October 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

24/05/8424 May 1984 ANNUAL RETURN MADE UP TO 05/12/83

View Document

22/05/8422 May 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

03/11/823 November 1982 ANNUAL RETURN MADE UP TO 20/09/82

View Document

02/11/822 November 1982 ANNUAL RETURN MADE UP TO 20/09/82

View Document

06/07/826 July 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

30/03/5530 March 1955 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