HERITAGE GUILD WINDOWS LTD

Company Documents

DateDescription
13/06/1913 June 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/12/1828 December 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM UNIT A BUILDING 2, ROYAL ORDNANCE DEPOT HARMANS WAY WEEDON BEC NORTHAMPTONSHIRE NN7 4PS ENGLAND

View Document

12/11/1812 November 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009090,00008755

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY LORNA FITZHUGH

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM CORNER HOUSE 1 MURCOTT LONG BUCKBY NORTHAMPTON NORTHAMPTONSHIRE NN6 7QR

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/08/1525 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1430 December 2014 CHANGE PERSON AS SECRETARY

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 32 DAVENTRY ROAD, NORTON DAVENTRY NORTHAMPTONSHIRE NN11 2ND

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEA ASTON DAVIDSON / 16/12/2014

View Document

22/08/1422 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEA ASTON DAVIDSON / 18/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/10/0913 October 2009 Annual return made up to 18 August 2009 with full list of shareholders

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

18/08/0518 August 2005 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