HEATHROW ENVIRONMENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Appointment of Mr Daniel Kelly as a director on 2025-03-17

View Document

07/08/247 August 2024 Accounts for a small company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2023-01-31

View Document

15/08/2315 August 2023 Satisfaction of charge 091240890001 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Accounts for a small company made up to 2022-01-31

View Document

14/09/2214 September 2022 Change of details for Modebest and Heathrow Group Holdings Ltd as a person with significant control on 2020-03-09

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Change of details for Modebest and Heathrow Group Holdings Ltd as a person with significant control on 2020-03-09

View Document

21/01/2221 January 2022 Cessation of Sean Anthony Kelly as a person with significant control on 2020-03-09

View Document

21/01/2221 January 2022 Cessation of Mark Lennox as a person with significant control on 2020-03-09

View Document

21/01/2221 January 2022 Cessation of John Joseph Murphy as a person with significant control on 2020-03-09

View Document

21/12/2121 December 2021 Termination of appointment of Michael David Brennan as a director on 2021-12-21

View Document

21/12/2121 December 2021 Cessation of Michael David Brennan as a person with significant control on 2021-12-07

View Document

31/10/2131 October 2021 Accounts for a small company made up to 2021-01-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT to Moy House 69 Belvue Road Northolt UB5 5XS on 2021-10-20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/09/2016 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR MICHAEL DAVID BRENNAN

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR SEAN ANTHONY KELLY

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR JOHN JOSEPH MURPHY

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALBERT DRAVINS

View Document

19/05/2019 May 2020 CESSATION OF EAMONN JOSEPH SCANLON AS A PSC

View Document

19/05/2019 May 2020 CESSATION OF ALBERT PETER DRAVINS AS A PSC

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR EAMONN SCANLON

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MODEBEST AND HEATHROW GROUP HOLDINGS LTD

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR MARK LENNOX

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091240890001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR EAMONN JOSEPH SCANLON / 31/08/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALBERT PETER DRAVINS / 31/08/2018

View Document

26/10/1826 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALBERT PETER DRAVINS / 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN JOSEPH SCANLON / 06/07/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT PETER DRAVINS / 06/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/07/1512 July 2015 REGISTERED OFFICE CHANGED ON 12/07/2015 FROM C/O GOLDBLATTS 17 PENNINE PARADE PENNINE DRIVE LONDON NW2 1NT ENGLAND

View Document

12/07/1512 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 PREVSHO FROM 31/07/2015 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/07/1410 July 2014 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