THE HEATHFIELD SCREENPRINTING COMPANY LIMITED
Company number 03075400
- Company Overview for THE HEATHFIELD SCREENPRINTING COMPANY LIMITED (03075400)
- Filing history for THE HEATHFIELD SCREENPRINTING COMPANY LIMITED (03075400)
- People for THE HEATHFIELD SCREENPRINTING COMPANY LIMITED (03075400)
- More for THE HEATHFIELD SCREENPRINTING COMPANY LIMITED (03075400)
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) |
---|---|---|---|
29 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Kate Thompson as a director on 30 October 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
10 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Nov 2022 | AD01 | Registered office address changed from Unit 3 Burnside Mews, London Road Bexhill on Sea TN39 3LE to 23 Haslam Crescent Bexhill-on-Sea TN40 2QH on 2 November 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
02 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Mar 2018 | AP01 | Appointment of Ms Kate Thompson as a director on 1 March 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
09 Jul 2017 | PSC07 | Cessation of Alan Charles Hill as a person with significant control on 1 August 2016 | |
29 Jun 2017 | PSC01 | Notification of Rhett Thompson as a person with significant control on 1 August 2016 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Sep 2016 | AP01 | Appointment of Mr Rhett Thompson as a director on 31 July 2016 | |
30 Aug 2016 | CH04 | Secretary's details changed for Dca Associates Limited on 31 July 2016 | |
30 Aug 2016 | TM02 | Termination of appointment of Alan Patrick Hill as a secretary on 31 July 2016 |