HEATH WAY WEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Micro company accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Termination of appointment of Paul Church as a director on 2022-10-17

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Notification of a person with significant control statement

View Document

18/02/2218 February 2022 Termination of appointment of Jeremy Duncan Logie as a secretary on 2022-02-18

View Document

18/02/2218 February 2022 Cessation of Jeremy Duncan Logie as a person with significant control on 2022-02-18

View Document

29/09/2129 September 2021 Appointment of Mr Peter Mark Scott as a secretary on 2021-09-25

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

25/09/2125 September 2021 Registered office address changed from 15 Heath Way Totnes Devon TQ9 5GP to 11 Heath Way Totnes TQ9 5GP on 2021-09-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR GREGOR JACKSON

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/09/1724 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/05/1617 May 2016 DIRECTOR APPOINTED MR GREGOR MARK JACKSON

View Document

16/05/1616 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR OWEN DAVID BICKERSTAFF

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR PETER MARK SCOTT

View Document

10/10/1510 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON READ

View Document

10/10/1510 October 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA JORDAN

View Document

10/10/1510 October 2015 04/10/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 COMPANY NAME CHANGED HEATHWAY WEST LIMITED CERTIFICATE ISSUED ON 11/08/15

View Document

28/07/1528 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR JANE FOSTER

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 04/10/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/10/1319 October 2013 04/10/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/11/1219 November 2012 31/08/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 04/10/12 NO MEMBER LIST

View Document

01/03/121 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED SIMON MICHAEL READ

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MARK TRUEMAN CHAPMAN

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED CLARE GORDON

View Document

25/10/1125 October 2011 04/10/11

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

08/07/118 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 7 HEATH WAY TOTNES DEVON TQ9 5GP

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR PAUL CHURCH

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED JANE CLARE FOSTER

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED JEREMY DUNCAN LOGIE

View Document

13/01/1113 January 2011 SECRETARY APPOINTED JEREMY DUNCAN LOGIE

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED LINDA HELEN JORDAN

View Document

02/12/102 December 2010 DIRECTOR APPOINTED TIMOTHY ERIC WARD JOHNSON

View Document

02/12/102 December 2010 APPOINT OFFICERS 19/11/2010

View Document

02/12/102 December 2010 DIRECTOR APPOINTED PHILLIP JOHN MICHAEL WARNES

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD HAYMAN

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ADDISON

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM HOMESIDE HOUSE SILVERHILLS ROAD DECOY INDUSTRIAL ESTATE NEWTON ABBOT DEVON TQ12 5YZ

View Document

07/09/107 September 2010 28/08/10 NO MEMBER LIST

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 28/08/09

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM COWLEY BUSINESS PARK COWLEY UXBRIDGE MIDDLESEX UB8 2AL

View Document

28/08/0828 August 2008 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