Advanced company searchLink opens in new window

J.F. HEPPELTHWAITE LIMITED

Company number 01350097

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
07 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
17 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
21 Oct 2022 AD01 Registered office address changed from Unit 5 Jacksons Industrial Estate Wessex Road Bourne End Buckinghamshire SL8 5DT United Kingdom to Unit 5 Jacksons Industrial Estate Wessex Road Bourne End Buckinghamshire SL8 5DT on 21 October 2022
21 Oct 2022 CH01 Director's details changed for Mr Gary James Evans on 21 October 2022
21 Oct 2022 CH01 Director's details changed for Stephen James Howard on 21 October 2022
21 Oct 2022 CH03 Secretary's details changed for Ms. Deborah Evans on 21 October 2022
14 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
02 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
26 Jan 2021 CH03 Secretary's details changed for Ms. Deborah Taylor on 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
24 Sep 2020 SH06 Cancellation of shares. Statement of capital on 27 July 2020
  • GBP 99
23 Sep 2020 PSC02 Notification of R G Evans Holdings Limited as a person with significant control on 6 April 2016
23 Sep 2020 PSC07 Cessation of G J Evans Group Holdings Ltd as a person with significant control on 4 September 2020
23 Sep 2020 PSC07 Cessation of R G Evans Holdings Limited as a person with significant control on 4 September 2020
23 Sep 2020 PSC02 Notification of G J Evans Group Holdings Ltd as a person with significant control on 4 September 2020
23 Sep 2020 TM02 Termination of appointment of Andrew Christopher Evans as a secretary on 7 September 2020
23 Sep 2020 TM01 Termination of appointment of Martin William Evans as a director on 7 September 2020
11 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of purchased share 27/07/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received, the appropriate duty has been paid on this re-purchase
10 May 2020 MR01 Registration of charge 013500970004, created on 24 April 2020
03 Mar 2020 AA Accounts for a small company made up to 31 May 2019