HEATHROW CONTRACTS & HAULAGE LTD.

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

06/05/226 May 2022 Registered office address changed from The Coney Room 1 35a Croydon Road West Wickham BR4 9HZ England to The Willows Moor Lane Staines-upon-Thames TW19 6EG on 2022-05-06

View Document

06/05/226 May 2022 Termination of appointment of James Rumold Murphy as a director on 2022-05-06

View Document

14/01/2214 January 2022 Change of details for Ms Mary Christina Mcdonnell as a person with significant control on 2022-01-13

View Document

14/01/2214 January 2022 Appointment of Mr James Rumold Murphy as a director on 2022-01-13

View Document

13/01/2213 January 2022 Director's details changed for Ms Mary Christina Mcdonnell on 2022-01-13

View Document

13/01/2213 January 2022 Certificate of change of name

View Document

13/01/2213 January 2022 Registered office address changed from The Willows Moor Lane Staines-upon-Thames Middlesex TW19 6EG United Kingdom to The Coney Room 1 35a Croydon Road West Wickham BR4 9HZ on 2022-01-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN FARRELL

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MS MARY CHRISTINA MCDONNELL

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY MCDONNELL

View Document

12/01/2112 January 2021 CESSATION OF MARTIN FARRELL AS A PSC

View Document

23/12/2023 December 2020 COMPANY NAME CHANGED THE WILLOWS STAINES LIMITED CERTIFICATE ISSUED ON 23/12/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

28/03/1828 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

15/07/1515 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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