- Company Overview for ARTHUR HEATH & CO.,LIMITED (00181634)
- Filing history for ARTHUR HEATH & CO.,LIMITED (00181634)
- People for ARTHUR HEATH & CO.,LIMITED (00181634)
- Charges for ARTHUR HEATH & CO.,LIMITED (00181634)
- More for ARTHUR HEATH & CO.,LIMITED (00181634)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
20 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
14 Oct 2020 | TM02 | Termination of appointment of Timothy Bishop as a secretary on 14 October 2020 | |
02 Oct 2020 | SH03 |
Purchase of own shares.
|
|
12 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Mar 2020 | AP03 | Appointment of Mrs Samantha Pennington as a secretary on 20 March 2020 | |
16 Sep 2019 | AP03 | Appointment of Mr Timothy Bishop as a secretary on 16 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of John Charles Webb as a director on 16 September 2019 | |
16 Sep 2019 | TM02 | Termination of appointment of John Charles Webb as a secretary on 16 September 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
30 Apr 2019 | MR05 | All of the property or undertaking no longer forms part of charge 1 | |
30 Oct 2018 | AD01 | Registered office address changed from Hall Road Aylesford Maidstone Kent ME20 7QZ to Unit 1 Civic Industrial Estate Homefield Road Haverhill CB9 8QP on 30 October 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates |