HEDDLEWORTH (AMUSEMENTS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM UNIT 11 ELMSFIELD INDUSTRIAL ESTATE WORCESTER ROAD CHIPPING NORTON OXFORDSHIRE OX7 5XL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LANGHAM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/11/1723 November 2017 DIRECTOR APPOINTED MR PAUL LANGHAM

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LANGHAM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/06/159 June 2015 PREVEXT FROM 31/10/2014 TO 31/01/2015

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR JOHN LANGHAM

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WARDLE

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN WARDLE

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY KATHRYN WARDLE

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR PAUL LANGHAM

View Document

10/12/1410 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM UNIT 1 CLEARWAY HOUSE INDUSTRIAL ESTATE, OVERTHORPE ROAD BANBURY OXFORDSHIRE OX16 4US

View Document

26/11/1326 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/064 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/12/996 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: UNIT 1 CLEARWAY HOUSE INDUSTRIAL ESTATE OVERTHORPE ROAD BANBURY OXFORDSHIRE OX16 8US

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 15 HAMPTON LANE SOLIHULL WEST MIDLANDS B91 2QJ

View Document

19/11/9819 November 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 12/11/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 12/11/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 12/11/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 RETURN MADE UP TO 12/11/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/01/9420 January 1994 REGISTERED OFFICE CHANGED ON 20/01/94 FROM: ROXBURGHE HOUSE 273/287 REGENT STREET LONDON W1R 8AD

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

27/11/9127 November 1991 RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 RETURN MADE UP TO 12/11/90; NO CHANGE OF MEMBERS

View Document

14/10/9114 October 1991 S386 DISP APP AUDS 07/10/91

View Document

13/02/9013 February 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

22/06/8822 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

01/04/871 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/10/84

View Document

18/01/8418 January 1984 ANNUAL RETURN MADE UP TO 31/12/81

View Document

18/01/8418 January 1984 ANNUAL RETURN MADE UP TO 31/12/81

View Document

03/09/803 September 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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