HEIRLOOM AND HOWARD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

23/09/2123 September 2021 Change of details for Mrs Angela Mary Howard as a person with significant control on 2021-09-23

View Document

24/06/2124 June 2021 Director's details changed for Mrs Angela Mary Howard on 2021-06-24

View Document

24/06/2124 June 2021 Secretary's details changed for Mr Christopher John Hughes on 2021-06-24

View Document

24/06/2124 June 2021 Change of details for Mrs Angela Mary Howard as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mrs Angela Mary Howard on 2021-06-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY HOWARD / 26/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELA MARY HOWARD / 26/09/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM BATH HOUSE 6-8 BATH STREET BRISTOL BS1 6HL UNITED KINGDOM

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM MANOR FARM WEST YATTON CHIPPENHAM WILTSHIRE SN14 7EU

View Document

26/09/1926 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUGHES / 26/09/2019

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUGHES / 05/10/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARY HOWARD / 05/10/2017

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/12/1431 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/12/1431 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 76

View Document

20/10/1420 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/11/1325 November 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/10/1215 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/10/1123 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/10/101 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0925 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

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

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0621 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0511 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 S386 DISP APP AUDS 17/09/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/10/945 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/10/945 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/10/9311 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

29/05/9329 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9329 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9226 October 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91 FROM: 12 MILES'S BUILDINGS GEORGE STREET BATH AVON BA1 2QS

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/11/9114 November 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/02/9013 February 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: 1 HAY HILL BERKELEY SQ. LONDON W.1.X. 7LF.

View Document

03/04/893 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8924 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/02/8924 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/02/8824 February 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/869 August 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/07/8617 July 1986 NEW DIRECTOR APPOINTED

View Document

07/07/867 July 1986 NEW DIRECTOR APPOINTED

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