HEATHCOTES PD LIMITED

Company Documents

DateDescription
11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/11/2327 November 2023

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

07/07/237 July 2023 Appointment of Mr Neil David Robinson as a director on 2023-06-25

View Document

27/06/2327 June 2023 Change of details for Envivo Robin Bidco Limited as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from 37 Station Road Chesterfield Derbyshire S41 7BF to Royal Court Basil Close Chesterfield S41 7SL on 2023-06-19

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/03/2314 March 2023

View Document

12/12/2212 December 2022 Amended audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/09/2214 September 2022 Termination of appointment of Paul Musgrave as a director on 2022-09-01

View Document

06/05/226 May 2022 Appointment of Paul Musgrave as a director on 2022-05-04

View Document

02/03/222 March 2022 Termination of appointment of Brendan Thomas Kelly as a director on 2022-02-28

View Document

09/02/229 February 2022 Director's details changed for Mr Tim Davies on 2022-01-25

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021

View Document

28/10/2128 October 2021 Director's details changed for Mr Brendan Thomas Kelly on 2021-07-16

View Document

09/08/219 August 2021 Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

14/08/2014 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

04/02/204 February 2020 ARTICLES OF ASSOCIATION

View Document

13/01/2013 January 2020 ALTER ARTICLES 11/11/2019

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR MIKKEL TOGSVERD

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

06/08/196 August 2019 31/03/19 AUDITED ABRIDGED

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR MIKKEL TOGSVERD

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR BRENDAN THOMAS KELLY

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

02/08/182 August 2018 31/03/18 AUDITED ABRIDGED

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092061380002

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

22/10/1522 October 2015 SECOND FILING WITH MUD 05/09/15 FOR FORM AR01

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092061380001

View Document

16/04/1516 April 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

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

View Accounts

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM, 91-97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA

View Document

05/09/145 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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