HEATHYARDS ENGINEERING CO. LIMITED
Company number 01164808
- Company Overview for HEATHYARDS ENGINEERING CO. LIMITED (01164808)
- Filing history for HEATHYARDS ENGINEERING CO. LIMITED (01164808)
- People for HEATHYARDS ENGINEERING CO. LIMITED (01164808)
- Charges for HEATHYARDS ENGINEERING CO. LIMITED (01164808)
- More for HEATHYARDS ENGINEERING CO. LIMITED (01164808)
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) |
---|---|---|---|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
31 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
05 Dec 2013 | MR01 | Registration of charge 011648080009 | |
14 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
14 Feb 2013 | CH01 | Director's details changed for Craig Anthony Nash on 1 January 2012 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2012 | AP01 | Appointment of Mr Arran David Nash as a director | |
15 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Dec 2011 | AD01 | Registered office address changed from Units 9-12 Maybrook Industrial Estate Maybrook Road Brownhills Walsall West Midlandsws8 7Dg on 14 December 2011 | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
14 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Dec 2010 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
10 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
12 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Craig Anthony Nash on 31 December 2009 | |
12 Feb 2010 | CH01 | Director's details changed for David Noake on 31 December 2009 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
05 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 May 2008 | 363a | Return made up to 31/12/07; full list of members | |
14 May 2008 | 288a | Director appointed david noake |