RICHARD HEALD DESIGN CONSULTANT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-08-08 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2023-12-31 |
27/09/2427 September 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
13/07/2413 July 2024 | Registered office address changed from C/O Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB England to Shaw House Smithy Lane Utkinton Tarporley Cheshire CW6 0LH on 2024-07-13 |
07/02/247 February 2024 | Change of details for Mr Richard Kenneth Heald as a person with significant control on 2024-02-01 |
07/02/247 February 2024 | Director's details changed for Mr Richard Kenneth Heald on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
16/09/2316 September 2023 | Confirmation statement made on 2023-08-08 with no updates |
19/04/2319 April 2023 | Registered office address changed from Jigsaw House Unit 11 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to C/O Unit 17 the Courtyard Blakemere Village, Chester Road Sandiway Northwich Cheshire CW8 2EB on 2023-04-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Confirmation statement made on 2022-08-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2020-12-31 |
29/09/2129 September 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
23/09/2123 September 2021 | Confirmation statement made on 2021-08-08 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/11/2015 November 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
16/01/2016 January 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/09/1916 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
27/03/1827 March 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/08/1730 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KENNETH HEALD / 10/08/2017 |
30/08/1730 August 2017 | REGISTERED OFFICE CHANGED ON 30/08/2017 FROM C/O CRAVEN DALTON TARPORLEY BUSINESS CENTRE NANTWICH ROAD TARPORLEY CHESHIRE CW6 9UT |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD KENNETH HEALD / 10/08/2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/09/159 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/08/1430 August 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/08/1321 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
01/05/131 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
01/05/131 May 2013 | PREVSHO FROM 31/08/2012 TO 30/06/2012 |
08/02/138 February 2013 | APPOINTMENT TERMINATED, SECRETARY ANGELA HILLIER |
08/02/138 February 2013 | COMPANY NAME CHANGED CARROLL'S KITCHENS LIMITED CERTIFICATE ISSUED ON 08/02/13 |
08/02/138 February 2013 | APPOINTMENT TERMINATED, DIRECTOR MARY CRAVEN |
08/02/138 February 2013 | DIRECTOR APPOINTED MR RICHARD KENNETH HEALD |
08/02/138 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ANGELA HILLIER |
11/09/1211 September 2012 | DIRECTOR APPOINTED MRS MARY CRAVEN |
11/09/1211 September 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
10/09/1210 September 2012 | DIRECTOR APPOINTED MRS ANGELA HILLIER |
10/09/1210 September 2012 | SECRETARY APPOINTED MRS ANGELA HILLIER |
10/09/1210 September 2012 | APPOINTMENT TERMINATED, DIRECTOR LINDSEY CARROLL |
10/09/1210 September 2012 | APPOINTMENT TERMINATED, DIRECTOR LEANNE CARROLL |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/08/118 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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