HEATHROW CONTRACTORS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 12/12/2412 December 2024 | Confirmation statement made on 2024-11-02 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 11/04/2411 April 2024 | Notification of Ranjit Kaur Chahal as a person with significant control on 2024-04-11 |
| 29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 21/11/2321 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
| 25/07/2325 July 2023 | Registration of charge 076845490013, created on 2023-07-24 |
| 25/07/2325 July 2023 | Registration of charge 076845490009, created on 2023-07-24 |
| 25/07/2325 July 2023 | Registration of charge 076845490010, created on 2023-07-24 |
| 25/07/2325 July 2023 | Registration of charge 076845490011, created on 2023-07-24 |
| 25/07/2325 July 2023 | Registration of charge 076845490012, created on 2023-07-24 |
| 25/07/2325 July 2023 | Registration of charge 076845490014, created on 2023-07-24 |
| 25/07/2325 July 2023 | Registration of charge 076845490016, created on 2023-07-24 |
| 25/07/2325 July 2023 | Registration of charge 076845490015, created on 2023-07-24 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 14/04/2314 April 2023 | Registration of charge 076845490006, created on 2023-04-12 |
| 14/04/2314 April 2023 | Registration of charge 076845490007, created on 2023-04-12 |
| 14/04/2314 April 2023 | Registration of charge 076845490008, created on 2023-04-12 |
| 24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 03/11/223 November 2022 | Director's details changed for Mrs Ranjit Kaur on 2022-11-03 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/05/2118 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/06/2022 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 18/09/1918 September 2019 | DISS40 (DISS40(SOAD)) |
| 17/09/1917 September 2019 | FIRST GAZETTE |
| 17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 10/09/1910 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076845490005 |
| 10/09/1910 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076845490004 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/05/1913 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076845490001 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 05/09/185 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAGRAJ SINGH SRAN / 03/09/2018 |
| 05/09/185 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAGRAJ SINGH SRAN |
| 28/07/1828 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 30/06/1830 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076845490003 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076845490002 |
| 02/03/182 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 29/07/1729 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 07/04/177 April 2017 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 750 BATH ROAD CRANFORD TW5 9TY |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 02/07/162 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 06/02/166 February 2016 | DISS40 (DISS40(SOAD)) |
| 05/02/165 February 2016 | Annual return made up to 27 June 2015 with full list of shareholders |
| 19/01/1619 January 2016 | FIRST GAZETTE |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 07/01/157 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076845490001 |
| 02/07/142 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/08/1310 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 26/02/1326 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 30/10/1230 October 2012 | DISS40 (DISS40(SOAD)) |
| 29/10/1229 October 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
| 23/10/1223 October 2012 | FIRST GAZETTE |
| 27/06/1127 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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