HEATHCOTES M LIMITED

Company Documents

DateDescription
11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/12/2411 December 2024

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/11/2327 November 2023

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

27/06/2327 June 2023 Change of details for Envivo Robin Bidco Limited as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from 37 Station Road Chesterfield Derbyshire S41 7BF to Royal Court Basil Close Chesterfield S41 7SL on 2023-06-19

View Document

24/05/2324 May 2023 Appointment of Mr Neil David Robinson as a director on 2023-05-15

View Document

23/05/2323 May 2023 Termination of appointment of Tracy Pamela Dawkins as a director on 2023-05-15

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/03/2314 March 2023

View Document

14/03/2314 March 2023

View Document

17/01/2317 January 2023 Appointment of Mrs Tracy Pamela Dawkins as a director on 2022-12-30

View Document

17/01/2317 January 2023 Termination of appointment of Angela Jayne Limb as a director on 2022-12-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

14/09/2214 September 2022 Termination of appointment of Paul Musgrave as a director on 2022-09-01

View Document

06/05/226 May 2022 Appointment of Paul Musgrave as a director on 2022-05-04

View Document

02/03/222 March 2022 Termination of appointment of Brendan Thomas Kelly as a director on 2022-02-28

View Document

09/02/229 February 2022 Director's details changed for Mr Tim Davies on 2022-01-25

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

14/12/2114 December 2021

View Document

01/12/211 December 2021

View Document

01/12/211 December 2021

View Document

28/10/2128 October 2021 Director's details changed for Mr Brendan Thomas Kelly on 2021-07-16

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

09/08/219 August 2021 Termination of appointment of Paul Reuben Hainsworth as a director on 2021-08-09

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

21/01/2021 January 2020 ARTICLES OF ASSOCIATION

View Document

13/01/2013 January 2020 ALTER ARTICLES 11/11/2019

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR MIKKEL TOGSVERD

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MIKKEL TOGSVERD

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR BRENDAN THOMAS KELLY

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JAYNE SYDENHAM / 21/11/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087156910004

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

04/01/164 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087156910003

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087156910001

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087156910002

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087156910002

View Document

26/11/1426 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JAYNE LOVATT / 29/07/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MAXWELL COBB / 19/05/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANGLEA LOVAT / 19/05/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW HILL / 19/05/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASTILL HARRISON / 19/05/2014

View Document

02/07/142 July 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM 2 ST. MARYS GATE CHESTERFIELD DERBYSHIRE S41 7TD ENGLAND

View Document

08/05/148 May 2014 DIRECTOR APPOINTED ANGLEA LOVAT

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 91-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087156910001

View Document

02/10/132 October 2013 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