W.HEFFER & SONS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Accounts for a dormant company made up to 2024-04-27

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

17/04/2417 April 2024 Appointment of Karen Deborah Ashworth as a director on 2024-04-16

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-29

View Document

17/01/2417 January 2024 Appointment of Ms Kate Skipper as a director on 2024-01-16

View Document

17/01/2417 January 2024 Termination of appointment of Emma Louise Hillyard as a director on 2024-01-16

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

07/09/237 September 2023 Previous accounting period extended from 2023-04-29 to 2023-04-30

View Document

20/01/2320 January 2023 Current accounting period extended from 2022-12-31 to 2023-04-29

View Document

13/12/2213 December 2022 Appointment of Fiona Johnston as a secretary on 2022-12-13

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

12/12/2212 December 2022 Notification of Paul Elliot Singer as a person with significant control on 2022-02-28

View Document

09/12/229 December 2022 Cessation of Blackwell Uk Limited as a person with significant control on 2022-08-07

View Document

09/12/229 December 2022 Notification of Waterstones Booksellers Limited as a person with significant control on 2022-08-07

View Document

10/11/2210 November 2022 Accounts for a dormant company made up to 2022-01-01

View Document

27/10/2227 October 2022 Registered office address changed from 50 Broad Street Oxford OX1 3BQ to 203-206 Piccadilly London W1J 9HD on 2022-10-27

View Document

29/03/2229 March 2022 Appointment of Mr Achilles James Daunt as a director on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Ms Jane Molloy as a director on 2022-03-29

View Document

29/03/2229 March 2022 Appointment of Ms Elisabeth Sullivan as a secretary on 2022-03-29

View Document

06/02/226 February 2022 Notification of Blackwell Uk Limited as a person with significant control on 2016-04-16

View Document

06/02/226 February 2022 Withdrawal of a person with significant control statement on 2022-02-06

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WILLEMITE

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS EMMA LOUISE HILLYARD

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE HILLYARD / 19/06/2017

View Document

23/03/1723 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/15

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/14

View Document

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LITTLE

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MISS KATHERINE ELIZABETH WILLEMITE

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/12/124 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11

View Document

02/12/112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM BEAVER HOUSE HYTHE BRIDGE STREET OXFORD OX1 2ET

View Document

29/04/1129 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINGS

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10

View Document

08/12/108 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR MARK JOHN JAMES LITTLE

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARTYN OSBORNE

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR TIMOTHY EUSTACE

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR. ANDREW HUTCHINGS

View Document

29/12/0929 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/12/092 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN OSBORNE / 27/01/2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT GUNN

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/12/073 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 FACILITY AGREEMENT 02/01/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/07/04

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 29/06/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

18/07/0318 July 2003 S366A DISP HOLDING AGM 26/06/03

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 01/07/01

View Document

13/12/0213 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 50 BROAD STREET OXFORD OXFORDSHIRE OX1 3BQ

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 01/12/01; NO CHANGE OF MEMBERS

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 25/06/00

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 DELIVERY EXT'D 3 MTH 25/06/00

View Document

03/04/013 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS

View Document

10/11/0010 November 2000 AUDITOR'S RESIGNATION

View Document

17/10/0017 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 20/21 TRINITY STREET, CAMBRIDGE CB2 1TY

View Document

16/04/9916 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 ALTER MEM AND ARTS 22/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 01/12/98; CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/01/9918 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9914 January 1999 £ NC 1000000/2300000 14/12/98

View Document

14/01/9914 January 1999 ALTER MEM AND ARTS 14/12/98

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/977 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/963 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9423 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9423 December 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

23/12/9423 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

29/11/9329 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 01/12/93; CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 RETURN MADE UP TO 01/12/91; CHANGE OF MEMBERS

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92

View Document

30/01/9230 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 ADOPT MEM AND ARTS 09/11/90

View Document

09/01/909 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

06/07/896 July 1989 RE CAPITALISATION 15/11/88

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8813 December 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

13/12/8813 December 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 DIRECTOR RESIGNED

View Document

21/12/8721 December 1987 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

29/07/8729 July 1987 MEMORANDUM OF ASSOCIATION

View Document

28/04/8728 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 DIRECTOR RESIGNED

View Document

11/12/8611 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

11/12/8611 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

15/10/8615 October 1986 DIRECTOR RESIGNED

View Document

29/07/7729 July 1977 MEMORANDUM 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