HEATHCOTE DISTRIBUTION LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

07/03/257 March 2025 Registered office address changed from 7 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD on 2025-03-07

View Document

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

View Document

17/10/2417 October 2024 Termination of appointment of Paul James Robinson as a director on 2024-08-22

View Document

17/10/2417 October 2024 Cessation of Howard Lamplough as a person with significant control on 2024-08-22

View Document

17/10/2417 October 2024 Notification of Sarah Elizabeth Lucas as a person with significant control on 2024-08-22

View Document

17/10/2417 October 2024 Notification of Georgia Colvin as a person with significant control on 2024-08-22

View Document

17/10/2417 October 2024 Termination of appointment of Paul James Robinson as a secretary on 2024-08-22

View Document

09/08/249 August 2024 Director's details changed for Ms Georgia Norlund on 2024-06-17

View Document

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

View Accounts

20/03/2420 March 2024 Termination of appointment of Steven Dawson as a director on 2024-01-19

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

20/03/2420 March 2024 Cessation of Steven Dawson as a person with significant control on 2024-01-19

View Document

08/03/248 March 2024 Director's details changed for Ms Georgia Norland on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Ms Georgia Norland as a director on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Ms Sarah Elizabeth Lucas as a director on 2024-01-22

View Document

22/01/2422 January 2024 Appointment of Mr Paul James Robinson as a director on 2024-01-16

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MICHAEL HAMMER

View Document

12/03/1912 March 2019 CESSATION OF ESPIRIDION JR TIU TUDTUD AS A PSC

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 14 MEADWAY TECHNICAL PARK RUTHERFORD CLOSE STEVENAGE HERTFORDSHIRE SG1 2EF

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

18/12/1318 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARRON

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY MARRON

View Document

04/11/134 November 2013 SECRETARY APPOINTED MR PAUL JAMES ROBINSON

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 2HY

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM 3 TUNNEL HILL MEWS KNOCK LANE BLISWORTH NORTHAMPTON NN7 3DA

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/127 January 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR PAUL JAMES ROBINSON

View Document

13/12/1113 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 7 PAYNES PARK HITCHIN HERTFORDSHIRE SG5 2HY UNITED KINGDOM

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/08/115 August 2011 CURRSHO FROM 30/11/2010 TO 30/06/2010

View Document

02/02/112 February 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

01/02/111 February 2011 08/11/09 STATEMENT OF CAPITAL GBP 100

View Document

08/11/098 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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