TRAC HEATON LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/01/1930 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR PAUL ANTHONY JERRAM

View Document

16/10/1816 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE

View Document

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/09/162 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/09/162 September 2016 SAIL ADDRESS CHANGED FROM: 40 ST. MARYS GATE DERBY DE1 3JZ ENGLAND

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR PAUL WHITE

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR DUANE KORYTKO

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BOLTON

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 SAIL ADDRESS CHANGED FROM: STERNE HOUSE LODGE LANE DERBY DE1 3WD ENGLAND

View Document

21/08/1521 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

04/02/154 February 2015 SECRETARY APPOINTED AMANDA BALOG SANDERS

View Document

04/02/154 February 2015 SECRETARY APPOINTED MR DAVID KAPLAN

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR DUANE ANTHONY KORYTKO

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR RAHUL KOTHARI

View Document

03/11/143 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/11/143 November 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/10/1431 October 2014 SAIL ADDRESS CREATED

View Document

20/10/1420 October 2014 SECTION 519

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED RAHUL KOTHARI

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED STEVEN ROBERT LOWSON

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR LEIGH ROBINSON

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MARK ROBERT BOLTON

View Document

12/12/1312 December 2013 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM PELHAM STREET WOLVERHAMPTON WEST MIDLANDS WV3 0BJ

View Document

23/09/1323 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/08/1224 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL FIGURES

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED ANDREW DAVIES

View Document

07/09/117 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR GARY COMERFORD

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR JOHN ARCHIBALD ADAMS

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/01/0916 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/08/0822 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0610 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: MOUNT PLEASANT STREET WEST BROMWICH WEST MIDLANDS B70 7DL

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0420 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

08/01/038 January 2003 COMPANY NAME CHANGED HEATON PRECISION LIMITED CERTIFICATE ISSUED ON 08/01/03

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

01/09/011 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

07/12/997 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

19/10/9919 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/08/9820 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/9623 August 1996 RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

23/08/9523 August 1995 RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

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

12/08/9412 August 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/08/9325 August 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/09/929 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/09/929 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/09/914 September 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

26/09/9026 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 RETURN MADE UP TO 18/11/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/12/8819 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

19/12/8819 December 1988 RETURN MADE UP TO 18/11/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 RETURN MADE UP TO 24/10/87; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

22/12/8722 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

20/04/6520 April 1965 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