HEART OF ENGLAND DISTRIBUTION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England to Bosworth Avenue Tournament Fields Warwick CV34 6UQ on 2025-06-05

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

05/06/255 June 2025 Change of details for Cleaver Logistics Limited as a person with significant control on 2025-06-05

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

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

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

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

View Accounts

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

View Accounts

17/08/2017 August 2020 30/04/20 UNAUDITED ABRIDGED

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027032980004

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 5 & 6 MEAD PARK THORPE MEAD BANBURY OXFORDSHIRE OX16 4RY ENGLAND

View Document

22/01/2022 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

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

View Accounts

02/01/192 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027032980003

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/06/1829 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

21/06/1821 June 2018 CESSATION OF SUZANNE DOREEN MERRELL AS A PSC

View Document

21/06/1821 June 2018 CESSATION OF DAVID AUGUSTUS HOPKINS AS A PSC

View Document

21/06/1821 June 2018 CESSATION OF PETER ROBERT TUCKER AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEAVER LOGISTICS LIMITED

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY JOSEPH CLARKE

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE MERRELL

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR DAVID FREDERICK CLEAVER

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR PETER JOHN SYMONDS

View Document

13/06/1813 June 2018 SECRETARY APPOINTED MR DAVID FREDERICK CLEAVER

View Document

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

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE DOREEN MERRELL

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBERT TUCKER

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID AUGUSTUS HOPKINS

View Document

15/08/1715 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM DRAYTON COURT, DRAYTON ROAD, SOLIHULL, WEST MIDLANDS, B9O 4NG.

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/04/1524 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1323 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/04/1213 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/04/1118 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE DOREEN MERRELL / 02/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MERRELL / 01/01/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/11/002 November 2000 RE:REMOVAL OF DIRECTOR 10/10/00

View Document

02/11/002 November 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/07/9718 July 1997 ADOPT MEM AND ARTS 30/06/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/05/969 May 1996 S386 DISP APP AUDS 19/04/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

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 30/04/94

View Document

15/04/9415 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/04/922 April 1992 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