HEATHROW EXPRESS SERVICES LIMITED

Company Documents

DateDescription
04/07/144 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 FIRST GAZETTE

View Document

03/07/123 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY UNITED KINGDOM

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1114 June 2011 DISS40 (DISS40(SOAD))

View Document

13/06/1113 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

29/09/1029 September 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM STUART HOUSE 53 CATHERINE PLACE LONDON SW1E 6DY

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: GISTERED OFFICE CHANGED ON 07/05/2008 FROM 15 WHITCOMB STREET LONDON WC2H 7HA

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 COMPANY NAME CHANGED THREEV 303 LIMITED CERTIFICATE ISSUED ON 16/07/07

View Document

10/05/0710 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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