HEATHFIELD WINDOWS LTD

Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Registered office address changed from Stone Haven Northiam Road Broad Oak Rye TN31 6EP England to Willow Croft Willow Croft Lower Henlade Taunton TA3 5NA on 2023-11-21

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

12/02/2112 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

16/01/2016 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 8 BEAULIEU DRIVE STONE CROSS PEVENSEY EAST SUSSEX BN24 5DN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP JARRETT

View Document

26/07/1726 July 2017 CESSATION OF PHILLIP JARRETT AS A PSC

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MRS GLENDA JANE MILHAM

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MILHAM / 13/09/2013

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM BRIDGE HOUSE HIGH STREET HORAM HEATHFIELD EAST SUSSEX TN21 0EY UNITED KINGDOM

View Document

12/09/1312 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR STEPHEN PAUL MILHAM

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR PHILIP JARRETT

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/08/1221 August 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

21/08/1221 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/07/1128 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information