HEATHYARDS ENGINEERING CO. LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Registration of charge 011648080010, created on 2024-06-12

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/236 January 2023 Satisfaction of charge 5 in full

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/11/2123 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID NOAKE

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY NASH / 01/01/2014

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 011648080009

View Document

14/02/1314 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY NASH / 01/01/2012

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR ARRAN DAVID NASH

View Document

15/02/1215 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM UNITS 9-12 MAYBROOK INDUSTRIAL ESTATE MAYBROOK ROAD BROWNHILLS WALSALL WEST MIDLANDSWS8 7DG

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/06/111 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NOAKE / 31/12/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY NASH / 31/12/2009

View Document

12/02/1012 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED DAVID NOAKE

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED CRAIG ANTHONY NASH

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: HEATHYARDS HSE, HOPTON NR STAFFORD ST18 0BA

View Document

15/05/0715 May 2007 AUDITOR'S RESIGNATION

View Document

15/05/0715 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 RE AGREE ACQ DEB DEEDS 01/05/07 FIN ASSIST IN SHARE ACQ 01/05/07 ADOPT ARTICLES 01/05/07

View Document

15/05/0715 May 2007 RE AGREE ACQ DEB DEEDS 01/05/07

View Document

14/05/0714 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/05/05

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0225 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/12/9820 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/01/9228 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/01/8828 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/01/854 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document

06/04/766 April 1976 ANNUAL RETURN MADE UP TO 31/12/75

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