RICHARD HEALD DESIGN CONSULTANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-28 to 2023-12-27

View Document

13/07/2413 July 2024 Registered office address changed from C/O Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB England to Shaw House Smithy Lane Utkinton Tarporley Cheshire CW6 0LH on 2024-07-13

View Document

07/02/247 February 2024 Change of details for Mr Richard Kenneth Heald as a person with significant control on 2024-02-01

View Document

07/02/247 February 2024 Director's details changed for Mr Richard Kenneth Heald on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

19/04/2319 April 2023 Registered office address changed from Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to C/O Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB on 2023-04-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/11/2015 November 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

16/01/2016 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

27/03/1827 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENNETH HEALD / 10/08/2017

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O CRAVEN DALTON TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE CW6 9UT

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD KENNETH HEALD / 10/08/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/09/159 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/08/1430 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/08/1321 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/05/131 May 2013 PREVSHO FROM 31/08/2012 TO 30/06/2012

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA HILLIER

View Document

08/02/138 February 2013 COMPANY NAME CHANGED CARROLL'S KITCHENS LIMITED CERTIFICATE ISSUED ON 08/02/13

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARY CRAVEN

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR RICHARD KENNETH HEALD

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA HILLIER

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MRS MARY CRAVEN

View Document

11/09/1211 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MRS ANGELA HILLIER

View Document

10/09/1210 September 2012 SECRETARY APPOINTED MRS ANGELA HILLIER

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR LINDSEY CARROLL

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR LEANNE CARROLL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/08/118 August 2011 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