Advanced company searchLink opens in new window

HEITON HOLDINGS UK LIMITED

Company number 03602408

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)
17 Apr 2000 288b Director resigned
16 Apr 2000 88(2)R Ad 14/03/00--------- £ si 1@.01 £ ic 1/1
03 Mar 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Mar 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
03 Mar 2000 123 £ nc 1000/1001 10/02/00
08 Feb 2000 AA Full accounts made up to 30 April 1999
22 Nov 1999 363s Return made up to 22/07/99; full list of members
22 Nov 1999 288b Director resigned
22 Nov 1999 288a New director appointed
22 Nov 1999 287 Registered office changed on 22/11/99 from: stone hill road farnworth bolton BL4 9TN
21 Nov 1999 288a New director appointed
05 Nov 1998 288a New director appointed
05 Nov 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
05 Nov 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
24 Sep 1998 287 Registered office changed on 24/09/98 from: stone hill road off worsley road farnworth bolton BN4 9NL
24 Sep 1998 288a New director appointed
24 Sep 1998 288b Director resigned
24 Sep 1998 288b Secretary resigned
24 Sep 1998 225 Accounting reference date shortened from 31/07/99 to 30/04/99
04 Sep 1998 287 Registered office changed on 04/09/98 from: 41 park square leeds west yorkshire LS1 2NS
27 Aug 1998 CERTNM Company name changed pinco 1095 LIMITED\certificate issued on 28/08/98
22 Jul 1998 NEWINC Incorporation