B. HELLER & SONS LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/07/1931 July 2019 APPLICATION FOR STRIKING-OFF

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW SCOTT / 21/12/2018

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR. MARTIN BENJAMIN HELLER / 21/12/2018

View Document

03/12/183 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SCOTT

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

25/10/1725 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/08/1631 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BENJAMIN HELLER / 31/08/2016

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENJAMIN HELLER / 31/08/2016

View Document

27/06/1627 June 2016 SOLVENCY STATEMENT DATED 18/06/16

View Document

27/06/1627 June 2016 REDUCE ISSUED CAPITAL 02/06/2016

View Document

27/06/1627 June 2016 STATEMENT BY DIRECTORS

View Document

27/06/1627 June 2016 27/06/16 STATEMENT OF CAPITAL GBP 1276

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN BENJAMIN HELLER / 21/12/2014

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENJAMIN HELLER / 22/12/2014

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM GRANITE BUILDING 6 STANLEY STREET LIVERPOOL L1 6AF

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/01/1413 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SCOTT

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MRS. ROSEMARY ELAINE SCOTT

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR LEATRIC HELLER

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR MARTIN BENJAMIN HELLER

View Document

07/02/137 February 2013 SECRETARY APPOINTED MR MARTIN BENJAMIN HELLER

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY LEATRIC HELLER

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR NORMAN HELLER

View Document

25/01/1325 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/12/1031 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/01/1010 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN NATHAN HELLER / 31/12/2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEATRIC JOY HELLER / 31/12/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/12/0529 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/12/9822 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/09/9128 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/05/8915 May 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

09/03/879 March 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

09/03/879 March 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