R J HEATHCOTE CARPENTRY & JOINERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Micro company accounts made up to 2025-03-31 |
29/05/2529 May 2025 | Confirmation statement made on 2025-04-01 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
22/06/2322 June 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-05-31 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/12/207 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | PREVEXT FROM 31/03/2020 TO 31/05/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
03/04/203 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE HEATHCOTE / 01/04/2020 |
01/04/201 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE HEATHCOTE |
01/04/201 April 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES HEATHCOTE / 11/10/2019 |
20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES HEATHCOTE / 19/05/2019 |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HEATHCOTE / 19/05/2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/09/1623 September 2016 | CONSOLIDATION 31/03/16 |
08/07/168 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM THE FOREST ROCK OFFICES LEICESTER ROAD WHITWICK COALVILLE LEICESTERSHIRE LE67 5GQ ENGLAND |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 6 CARTWRIGHT WAY BARDON HILL COALVILLE LEICESTERSHIRE LE67 1UE |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/05/158 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX UNITED KINGDOM |
07/06/137 June 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
17/04/1317 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/04/1227 April 2012 | DIRECTOR APPOINTED MR RICHARD JAMES HEATHCOTE |
05/04/125 April 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
03/04/123 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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