JOSEPH HEAP & SONS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2213 January 2022 Termination of appointment of Robert Leslie Holben as a director on 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL ANGEL LOPEZ RELIMPIO / 01/10/2016

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM BERWICK HOUSE 8-10 KNOLL RISE ORPINGTON KENT BR6 0EL

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 AUDITORS RESIGNATION

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FELIX HERNANDEZ CALLEJAS / 13/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO HERNANDEZ CALLEJAS / 13/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: S & B HOUSE 2 VINSON CLOSE KNOLL RISE ORPINGTON KENT BR6 0PP

View Document

17/01/0717 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 AUDITOR'S RESIGNATION

View Document

31/08/0631 August 2006 AUDITOR'S RESIGNATION

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 2 UPPER POWNALL ST WAPPING LIVERPOOL MERSEYSIDE L1 8EG

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/049 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/03/049 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 AUDITOR'S RESIGNATION

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 AUDITOR'S RESIGNATION

View Document

01/05/981 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 RETURN MADE UP TO 13/12/91; CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

27/11/9127 November 1991 AUDITOR'S RESIGNATION

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

10/02/9110 February 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED

View Document

15/01/8715 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/86

View Document

24/07/8624 July 1986 RETURN MADE UP TO 24/12/85; FULL LIST OF MEMBERS

View Document

09/01/869 January 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

08/09/828 September 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/09/82

View Document

27/05/8227 May 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • MARC LIMITED


  • 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