JOSEPH HEAP & SONS LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewRegistered office address changed from Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA to Fulbourn Silo Wilbraham Road Fulbourn Cambridge CB21 5ET on 2025-10-08

View Document

01/10/251 October 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

09/10/249 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/01/2213 January 2022 Termination of appointment of Robert Leslie Holben as a director on 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL ANGEL LOPEZ RELIMPIO / 01/10/2016

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/12/1518 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM BERWICK HOUSE 8-10 KNOLL RISE ORPINGTON KENT BR6 0EL

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

09/09/149 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/09/1027 September 2010 AUDITORS RESIGNATION

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FELIX HERNANDEZ CALLEJAS / 13/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO HERNANDEZ CALLEJAS / 13/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: S & B HOUSE 2 VINSON CLOSE KNOLL RISE ORPINGTON KENT BR6 0PP

View Document

17/01/0717 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 AUDITOR'S RESIGNATION

View Document

31/08/0631 August 2006 AUDITOR'S RESIGNATION

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: 2 UPPER POWNALL ST WAPPING LIVERPOOL MERSEYSIDE L1 8EG

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/049 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/049 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 AUDITOR'S RESIGNATION

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

14/02/0114 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 AUDITOR'S RESIGNATION

View Document

01/05/981 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/08/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/08/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

01/02/931 February 1993 RETURN MADE UP TO 13/12/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

19/12/9119 December 1991 RETURN MADE UP TO 13/12/91; CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

27/11/9127 November 1991 AUDITOR'S RESIGNATION

View Document

15/10/9115 October 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

10/02/9110 February 1991 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

01/08/891 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

23/01/8923 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

24/01/8824 January 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 DIRECTOR RESIGNED

View Document

15/01/8715 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/86

View Document

24/07/8624 July 1986 RETURN MADE UP TO 24/12/85; FULL LIST OF MEMBERS

View Document

09/01/869 January 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

08/09/828 September 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/09/82

View Document

27/05/8227 May 1982 CERTIFICATE OF INCORPORATION

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