HEATHWEST DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

22/07/2522 July 2025 NewCertificate of change of name

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Notification of Peter John Brooks as a person with significant control on 2024-07-26

View Document

31/07/2431 July 2024 Appointment of Mr Alexander Mark Tarala as a director on 2024-07-26

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Statement of capital following an allotment of shares on 2024-07-26

View Document

31/07/2431 July 2024 Cessation of 2013 Ltd as a person with significant control on 2024-07-26

View Document

31/07/2431 July 2024 Notification of Alexander Mark Tarala as a person with significant control on 2024-07-26

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Director's details changed for Mr Peter John Brooks on 2023-08-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/08/216 August 2021 Cessation of Mark Percy Fairweather as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Termination of appointment of Digby Roy Townshend as a director on 2021-08-06

View Document

06/08/216 August 2021 Termination of appointment of Stephen Edward Unwin as a director on 2021-08-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/06/2130 June 2021 Satisfaction of charge 063032780003 in full

View Document

28/06/2128 June 2021 Satisfaction of charge 063032780002 in full

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/09/179 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063032780004

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/07/1723 July 2017 DIRECTOR APPOINTED MR DIGBY ROY TOWNSHEND

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/08/1627 August 2016 REGISTERED OFFICE CHANGED ON 27/08/2016 FROM 16 WENTWORTH ROAD ALDEBURGH SUFFOLK IP15 5BB

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY GRAHAM ENOCK

View Document

03/03/163 March 2016 SECRETARY APPOINTED MR ALEXANDER MARK TARALA

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/10/1512 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063032780003

View Document

27/07/1527 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063032780002

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/07/149 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/07/1311 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/07/1217 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN BROOKS / 05/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/07/0913 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED STEPHEN EDWARD UNWIN

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 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