THE HEYS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Change of details for Celta Distribution Limited as a person with significant control on 2023-11-20

View Document

01/12/231 December 2023 Director's details changed for Mrs Fiona Jane Rouse on 2023-11-20

View Document

24/11/2324 November 2023 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP to The Grain Store Glinton Road Helpston Peterborough PE6 7DG on 2023-11-24

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

03/04/233 April 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Registration of charge 009831310009, created on 2023-02-21

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/11/2030 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009831310008

View Document

29/01/2029 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

01/02/191 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009831310007

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

09/04/189 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE SMITH / 01/08/2017

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELTA DISTRIBUTION LIMITED

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RAYMOND ERNEST HEYS / 01/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RAYMOND ERNEST HEYS / 23/08/2017

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MRS JULIA HEYS

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEYS

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY HELEN HEYS

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY HELEN HEYS

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR RAYMOND GEORGE SMITH

View Document

05/09/145 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 AUDITOR'S RESIGNATION

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1414 January 2014 ALTER ARTICLES 18/12/2013

View Document

20/09/1320 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

18/09/1218 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

15/09/1115 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

05/02/115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MRS HELEN ANNE MARIE HEYS

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA HEYS

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA HEYS

View Document

17/09/1017 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM RUTHLY HOUSE 90 LINCOLN ROAD PETERBOROUGH CAMBS PE1 2SP

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HEYS / 31/03/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

17/01/0917 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM THE LAWNS, 33 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AD

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HEYS / 01/08/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/08/0830 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/04/0824 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

21/04/0821 April 2008 NC DEC ALREADY ADJUSTED 13/12/07

View Document

21/04/0821 April 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: THE GRAIN STORE, GLINTON ROAD HELPSTON PETERBOROUGH CAMBRIDGESHIRE PE6 7DG

View Document

15/01/0815 January 2008 £ IC 55250/52725 13/12/07 £ SR 2525@1=2525

View Document

17/09/0717 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: C/O THOMAS MAY & CO THE LAWNS 33 THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6AD

View Document

21/04/0721 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

30/10/0630 October 2006 AUDITOR'S RESIGNATION

View Document

01/09/061 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 33 THORPE ROAD PETERBOROUGH PE3 6AD

View Document

06/02/046 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0320 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

05/11/995 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/10/969 October 1996 COMPANY NAME CHANGED EASTERN PROPERTIES ANGLIA LTD. CERTIFICATE ISSUED ON 10/10/96

View Document

09/10/969 October 1996 NC INC ALREADY ADJUSTED 23/08/96

View Document

09/10/969 October 1996 PARTICULARS SHARES 23/08/96

View Document

09/10/969 October 1996 NC INC ALREADY ADJUSTED 23/08/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 CAPIT 5000 07/06/94

View Document

21/06/9421 June 1994 NC INC ALREADY ADJUSTED 07/06/94

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

16/09/9216 September 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

27/09/9027 September 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

14/09/9014 September 1990 COMPANY NAME CHANGED EASTERN DELIVERIES ANGLIA LIMITE D CERTIFICATE ISSUED ON 17/09/90

View Document

21/06/8921 June 1989 REGISTERED OFFICE CHANGED ON 21/06/89 FROM: 14 ALL SAINTS' STREET, STAMFORD PE9 2PA

View Document

21/06/8921 June 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

10/10/8810 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

03/06/883 June 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/8619 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

19/12/8619 December 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/7026 June 1970 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