A. & E. G. HEADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

01/05/241 May 2024 Registration of charge 005206180036, created on 2024-04-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Registration of charge 005206180035, created on 2024-02-16

View Document

27/02/2427 February 2024 Registration of charge 005206180034, created on 2024-02-16

View Document

27/02/2427 February 2024 Registration of charge 005206180033, created on 2024-02-16

View Document

22/02/2422 February 2024 Satisfaction of charge 13 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 005206180024 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 005206180025 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 005206180026 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 005206180027 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 005206180028 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 005206180029 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 005206180030 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 005206180032 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 1 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 2 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 3 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 4 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 5 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 6 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 7 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 8 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 9 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 10 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 11 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 12 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 14 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 15 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 16 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 17 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 18 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 19 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 20 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 21 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 005206180023 in full

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/09/237 September 2023 Cessation of A Person with Significant Control as a person with significant control on 2022-07-24

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

06/09/236 September 2023 Director's details changed for Mr John Edwin Heading on 2023-09-03

View Document

06/09/236 September 2023 Notification of The Executors of Mrs Ann Heading (Deceased) as a person with significant control on 2022-07-24

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/12/209 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005206180031

View Document

16/11/2016 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005206180030

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005206180027

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005206180029

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005206180026

View Document

13/11/2013 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005206180028

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005206180023

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005206180024

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005206180025

View Document

01/09/201 September 2020 CESSATION OF HENRY JAMES HEADING AS A PSC

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

01/10/191 October 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 005206180022

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 07/01/19 STATEMENT OF CAPITAL GBP 413100

View Document

30/01/1930 January 2019 ADOPT ARTICLES 07/01/2019

View Document

30/01/1930 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY HEADING

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

18/09/1518 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

20/10/1420 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/10/1330 October 2013 SAIL ADDRESS CHANGED FROM: GARLAND HOUSE GARLAND STREET BURY ST. EDMUNDS SUFFOLK IP33 1EZ ENGLAND

View Document

30/10/1330 October 2013 28/02/13 STATEMENT OF CAPITAL GBP 13100

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

12/09/1212 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 Registered office address changed from , Garland House Garland Street, Bury St Edmunds, Suffolk, IP33 1EZ, United Kingdom on 2012-08-07

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GARLAND HOUSE GARLAND STREET BURY ST EDMUNDS SUFFOLK IP33 1EZ UNITED KINGDOM

View Document

28/10/1128 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

27/09/1127 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

17/09/1017 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN HEADING / 31/08/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWIN HEADING / 31/08/2010

View Document

08/09/108 September 2010 SAIL ADDRESS CHANGED FROM: C/O WHITING & PARTNERS GARLAND HOUSE GARLAND STREET BURY ST. EDMUNDS SUFFOLK IP33 1EZ ENGLAND

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

18/05/1018 May 2010 Registered office address changed from , 3 Station Road, Chatteris, Cambs, PE16 6AG on 2010-05-18

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 3 STATION ROAD CHATTERIS CAMBS PE16 6AG

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

02/03/052 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0110 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0018 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/999 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

12/10/9812 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 28/02

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

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

View Document

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

View Document

21/09/9421 September 1994 RETURN MADE UP TO 04/09/94; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

04/11/914 November 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8918 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

23/01/8923 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 03/12/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 30/04/86

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