J.F. HEPPELTHWAITE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 Cessation of R G Evans Holdings Limited as a person with significant control on 2025-07-31

View Document

18/08/2518 August 2025 Notification of G J Evans Group Holdings Ltd as a person with significant control on 2025-07-31

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

21/10/2221 October 2022 Secretary's details changed for Ms. Deborah Evans on 2022-10-21

View Document

21/10/2221 October 2022 Registered office address changed from Unit 5 Jacksons Industrial Estate Wessex Road Bourne End Buckinghamshire SL8 5DT United Kingdom to Unit 5 Jacksons Industrial Estate Wessex Road Bourne End Buckinghamshire SL8 5DT on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Stephen James Howard on 2022-10-21

View Document

21/10/2221 October 2022 Director's details changed for Mr Gary James Evans on 2022-10-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

10/05/2010 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013500970004

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

06/09/196 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MS. DEBORAH TAYLOR / 06/09/2019

View Document

06/09/196 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER EVANS / 06/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES EVANS / 06/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM EVANS / 06/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HOWARD / 06/09/2019

View Document

20/02/1920 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

06/03/176 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

09/01/179 January 2017 CHANGE PERSON AS SECRETARY

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM UNIT 5 JACKSONS INDUTRIAL ESTATE WESSEX ROAD BOURNE END BUCKINGHAMSHIRE SL8 5DT

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HOWARD / 29/12/2016

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/02/1610 February 2016 CHANGE PERSON AS SECRETARY

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES EVANS / 30/12/2015

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN WILLIAM EVANS / 30/12/2015

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

04/02/144 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/04/127 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/1228 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

12/07/1112 July 2011 SECRETARY APPOINTED MS. DEBORAH TAYLOR

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

17/02/1117 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED STEPHEN JAMES HOWARD

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CATHERINE HEPPELTHWAITE

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED GARY JAMES EVANS

View Document

24/02/0924 February 2009 CURREXT FROM 05/04/2009 TO 31/05/2009

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM SHERWOOD HOUSE 6 MARLBPROUGH PARADE UXBRIDGE ROAD UXBRIDGE MIDDLESEX

View Document

24/02/0924 February 2009 SECRETARY APPOINTED ANDREW CHRISTOPHER EVANS

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MARTYN WILLIAM EVANS

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM BROCKIE

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR JAMES HEPPELTHWAITE

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MALCOLM JOHN BROCKIE

View Document

02/07/082 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: SHERWOOD HOUSE 6 MARLBOROUGH PARADE UXBRIDGE ROAD UXBRIDGE MIDDLESEX UB10 0LR

View Document

12/01/0612 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: POINT WEST 1040 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RJ

View Document

10/08/0010 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/12/9620 December 1996 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: CAXTON HOUSE PRINTING HOUSE LANE HAYES MIDDLESEX UB3 1AP

View Document

13/01/9413 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/01/936 January 1993 AUDITOR'S RESIGNATION

View Document

03/01/923 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: RAILWAY HOUSE STATION APPROACH STATION ROAD HAYES,MIDDLESEX. UB3 4DW

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

25/08/8925 August 1989 REGISTERED OFFICE CHANGED ON 25/08/89 FROM: 101 MANOR WAY RUISLIP MIDDLESEX HA4 8HW

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 REGISTERED OFFICE CHANGED ON 27/01/89 FROM: 2 SCHOOL PARADE HIGH STREET HAREFIELD MIDDLESEX UB9 6BT

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/09/8827 September 1988 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS; AMEND

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/02/8825 February 1988 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/879 March 1987 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/10/8618 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/01/7825 January 1978 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