HEATHCOTE ENGINEERING AND TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Unaudited abridged accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-23 with no updates |
24/07/2424 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-23 with no updates |
27/04/2327 April 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-23 with no updates |
15/03/2115 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
24/07/1924 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
10/07/1810 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/10/1729 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
28/09/1728 September 2017 | DIRECTOR APPOINTED MISS RHEA TAMAR BOWN |
28/09/1728 September 2017 | DIRECTOR APPOINTED MISS INDIA RUTH BOWN |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/11/151 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/10/1426 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/10/1225 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/10/1031 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/11/0914 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RUTH BOWN / 02/11/2009 |
21/08/0921 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
18/12/0818 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BOWN / 17/12/2008 |
18/12/0818 December 2008 | LOCATION OF REGISTER OF MEMBERS |
18/12/0818 December 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM HEATHCOTE 144 FRONT STREET SOWERBY THIRSK NORTH YORKSHIRE YO7 1JN |
18/12/0818 December 2008 | LOCATION OF DEBENTURE REGISTER |
29/10/0729 October 2007 | NEW SECRETARY APPOINTED |
29/10/0729 October 2007 | NEW DIRECTOR APPOINTED |
29/10/0729 October 2007 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
29/10/0729 October 2007 | SECRETARY RESIGNED |
29/10/0729 October 2007 | DIRECTOR RESIGNED |
23/10/0723 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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