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 - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

14/02/2414 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/12/207 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 PREVEXT FROM 31/03/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MRS LOUISE HEATHCOTE / 01/04/2020

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE HEATHCOTE

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES HEATHCOTE / 11/10/2019

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES HEATHCOTE / 19/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HEATHCOTE / 19/05/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

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

View Accounts

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

23/09/1623 September 2016 CONSOLIDATION 31/03/16

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 6 CARTWRIGHT WAY BARDON HILL COALVILLE LEICESTERSHIRE LE67 1UE

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

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

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

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

View Accounts

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX UNITED KINGDOM

View Document

07/06/137 June 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

17/04/1317 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

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

View Accounts

27/04/1227 April 2012 DIRECTOR APPOINTED MR RICHARD JAMES HEATHCOTE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/04/123 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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