N A HEATH CONTRACTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

05/02/255 February 2025 Notification of Heath Holdings Beverley Limited as a person with significant control on 2020-04-29

View Document

05/02/255 February 2025 Cessation of Neil Andrew Heath as a person with significant control on 2020-04-29

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

24/01/2424 January 2024 Director's details changed for Mr Neil Heath on 2024-01-24

View Document

13/12/2313 December 2023 Director's details changed for Mr Louis Elliot Heath on 2023-12-13

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Satisfaction of charge 035160640009 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 035160640010 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 035160640008 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 035160640007 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 035160640004 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

15/12/2115 December 2021 Total exemption 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

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035160640010

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HEATH / 25/02/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035160640009

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

04/10/164 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035160640003

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/09/1610 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035160640008

View Document

10/09/1610 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035160640007

View Document

20/05/1620 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035160640006

View Document

21/03/1621 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035160640005

View Document

08/03/168 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035160640004

View Document

02/12/152 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 08/09/15 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1515 September 2015 08/09/15 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR LOUIS ELLIOT HEATH

View Document

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM UNIT 5L BEVERLEY BUSINESS PARK OLDBECK ROAD BEVERLEY EAST YORKSHIRE HU17 0LS

View Document

05/03/145 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035160640003

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN

View Document

01/03/131 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR KEVIN BROWN

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HEATH / 03/03/2010

View Document

03/03/103 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 03/03/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

27/11/0227 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

06/11/026 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 111 WOODHALL WAY BEVERLEY EAST YORKSHIRE HU17 7JR

View Document

14/10/0214 October 2002 COMPANY NAME CHANGED PAVEWAY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 14/10/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

29/01/0129 January 2001 EXEMPTION FROM APPOINTING AUDITORS 31/10/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

21/12/9921 December 1999 EXEMPTION FROM APPOINTING AUDITORS 16/12/99

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/988 December 1998 COMPANY NAME CHANGED FIVESPACE LIMITED CERTIFICATE ISSUED ON 08/12/98

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 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