HEATON DESIGN AND ENGINEERING LTD

Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Notification of Ellen Samantha Heaton as a person with significant control on 2023-10-02

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Ellen Samantha Heaton as a director on 2023-10-02

View Document

02/10/232 October 2023 Satisfaction of charge 094167530001 in full

View Document

02/10/232 October 2023 Satisfaction of charge 094167530002 in full

View Document

22/09/2322 September 2023 Director's details changed for Mr Edward Michael Heaton on 2023-09-21

View Document

22/09/2322 September 2023 Director's details changed for Mrs Ellen Samantha Heaton on 2023-09-21

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094167530002

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094167530001

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN SAMANTHA HEATON / 21/08/2018

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM LIME TREE MEWS 2 LIME WALK OXFORD OX3 7DZ UNITED KINGDOM

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL HEATON / 21/08/2018

View Document

21/08/1821 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN SAMANTHA HEATON / 21/08/2018

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 54 PARK ROAD NORTH LEIGH WITNEY OXFORDSHIRE OX29 6RX UNITED KINGDOM

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

13/11/1613 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL HEATON / 01/11/2016

View Document

13/11/1613 November 2016 DIRECTOR APPOINTED MRS ELLEN SAMANTHA HEATON

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/02/167 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

02/02/152 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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