- Company Overview for HEIGHTVALE LIMITED (00462277)
- Filing history for HEIGHTVALE LIMITED (00462277)
- People for HEIGHTVALE LIMITED (00462277)
- Charges for HEIGHTVALE LIMITED (00462277)
- Insolvency for HEIGHTVALE LIMITED (00462277)
- More for HEIGHTVALE LIMITED (00462277)
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) |
---|---|---|---|
13 Jan 2017 | TM01 | Termination of appointment of Glenn Sutton as a director on 25 November 2016 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-17
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 2 May 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 May 2011 | AR01 | Annual return made up to 2 May 2011 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Dolores Mary Haworth on 2 May 2011 | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 May 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
19 May 2010 | CH01 | Director's details changed for Dolores Mary Haworth on 2 May 2010 | |
19 May 2010 | CH01 | Director's details changed for Leanne Greenhalgh on 2 May 2010 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Feb 2010 | AP01 | Appointment of Tim Newberry as a director | |
11 Feb 2010 | AP01 | Appointment of Leanne Greenhalgh as a director | |
09 Feb 2010 | CH01 | Director's details changed for Glenn Sutton on 1 October 2009 | |
09 Feb 2010 | TM02 | Termination of appointment of Margaret Finch as a secretary | |
09 Feb 2010 | TM01 | Termination of appointment of Jean Brown as a director | |
10 Jun 2009 | 363a | Return made up to 02/05/09; full list of members |