HEATHROW 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Baljit Singh Malhi on 2023-01-30

View Document

30/01/2330 January 2023 Change of details for Mr Baljit Singh Malhi as a person with significant control on 2023-01-30

View Document

03/11/223 November 2022 Amended accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

24/01/2224 January 2022 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

21/12/2121 December 2021 Registration of charge 080459560008, created on 2021-12-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 080459560007

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALJIT SINGH MALHI

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANJIT SINGH

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAIB SINGH SIDHU

View Document

10/02/2010 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/02/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

04/02/204 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/204 February 2020 26/11/19 STATEMENT OF CAPITAL GBP 400

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR GURMINDER THIND

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR GURBACHAN ATHWAL

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NAIB SINGH SIDHU / 01/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BALJIT SINGH MALHI / 01/01/2020

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM 3 MANOR COURT HIGH STREET HARMONDSWORTH WEST DRAYTON UB7 0AQ ENGLAND

View Document

18/11/1918 November 2019 CESSATION OF LONDON WEST ESTATES LTD AS A PSC

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

18/11/1918 November 2019 NOTIFICATION OF PSC STATEMENT ON 13/08/2018

View Document

11/11/1911 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/09/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM WATERS MEET WILLOW AVENUE DENHAM UXBRIDGE MIDDLESEX UB9 4AF ENGLAND

View Document

28/09/1828 September 2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

28/09/1828 September 2018

View Document

04/09/184 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2017

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR SUBHRAJ SIDHU

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR MANJIT SINGH

View Document

03/07/183 July 2018 AGREED 08/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR SUBHRAJ SINGH SIDHU

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR GURMINDER SINGH THIND

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON WEST ESTATES LTD

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/10/1622 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080459560006

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

04/05/164 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 2 MANOR COURT HIGH STREET HARMONDSWORTH WEST DRAYTON MIDDLESEX UB7 0AQ

View Document

01/09/151 September 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 126 HANWORTH ROAD HOUNSLOW MIDDLESEX TW3 1UG

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080459560003

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080459560004

View Document

20/04/1520 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080459560005

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1430 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/07/136 July 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080459560001

View Document

10/06/1310 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 148 PERCY ROAD TWICKENHAM TW2 6JF ENGLAND

View Document

21/08/1221 August 2012 02/05/12 STATEMENT OF CAPITAL GBP 12000

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR BALJIT SINGH MALHI

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR SHIVRAJ SIDHU

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR NAIB SINGH SIDHU

View Document

07/08/127 August 2012 DIRECTOR APPOINTED GURBACHAN SINGH ATHWAL

View Document

25/04/1225 April 2012 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