- Company Overview for J.F. HEPPELTHWAITE LIMITED (01350097)
- Filing history for J.F. HEPPELTHWAITE LIMITED (01350097)
- People for J.F. HEPPELTHWAITE LIMITED (01350097)
- Charges for J.F. HEPPELTHWAITE LIMITED (01350097)
- More for J.F. HEPPELTHWAITE LIMITED (01350097)
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
|
|
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
|
|
10 Sep 2020 | SH03 |
Purchase of own shares.
|
|
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 |