HEATHBUSH LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Registered office address changed from Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ United Kingdom to Pentlands Butchers Lane Hitchin SG4 7TR on 2025-02-05

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-02-23

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

20/01/2220 January 2022 Cessation of Brian Hayhurst as a person with significant control on 2021-01-21

View Document

20/01/2220 January 2022 Change of details for Mrs Vivienne Gwendoline Hayhurst as a person with significant control on 2021-01-21

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

13/01/2113 January 2021 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAYHURST

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 INCREASED CAPITAL 12/11/2015

View Document

20/01/1620 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 12/11/15 STATEMENT OF CAPITAL GBP 10

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HAYHURST / 04/12/2015

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MRS. VIVIENNE GWENDOLINE HAYHURST

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR ROBIN CHRISTOPHER HAYHURST

View Document

24/09/1524 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MRS VIVIENNE GWENDOLINE HAYHURST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY JULIAN LEACH

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LEACH

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/08/1328 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

05/09/125 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/09/1027 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: HAMELS MANSION HAMELS PARK BUNTINGFORD HERTS SG9 9NF

View Document

17/08/0417 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/09/0021 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/10/9911 October 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

15/09/9815 September 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/01/9412 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 EXEMPTION FROM APPOINTING AUDITORS 22/06/93

View Document

16/04/9316 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

16/12/9216 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

17/06/9217 June 1992 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/11/876 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/01/8724 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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