HEATHBRAY CONSULTING LTD

Company Documents

DateDescription
07/04/257 April 2025 Registered office address changed from 10 st. Helens Road Swansea SA1 4AW Wales to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2025-04-07

View Document

17/12/2417 December 2024 Registered office address changed from C/O Mh Recovery Ltd Citygate House 197-199 Baddow Road Chelmsford Essex CM2 7PZ to 10 st. Helens Road Swansea SA1 4AW on 2024-12-17

View Document

12/11/2412 November 2024 Registered office address changed from C/O Ad Business Recovery Limited 2nd Floor, Milstrete House 29 New Street Chelmsford Essex CM1 1NT to C/O Mh Recovery Ltd Citygate House 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 2024-11-12

View Document

23/06/2423 June 2024 Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery Limited 2nd Floor, Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-23

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-10-26

View Document

25/05/2325 May 2023 Appointment of a voluntary liquidator

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2022-10-26

View Document

25/10/2225 October 2022 Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-10-25

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2020-10-26

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2019-10-26

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2018-10-26

View Document

20/01/2220 January 2022 Liquidators' statement of receipts and payments to 2021-10-26

View Document

22/10/1422 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM
28 VICTORIA AVENUE
HARROGATE
HG1 5PR
UNITED KINGDOM

View Document

24/10/1124 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR ANTHONY WEBSTER

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

15/10/0915 October 2009 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