Advanced company searchLink opens in new window

JOHN F HEATH & ASSOCIATES LIMITED

Company number 04340940

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)
02 Apr 2008 288c Director and Secretary's Change of Particulars / john heath / 01/12/2007 / HouseName/Number was: , now: 54; Street was: 74 beattie rise, now: martley gardens; Region was: , now: hampshire; Post Code was: SO30 2AG, now: SO30 2XB; Country was: , now: united kingdom
02 Apr 2008 288c Director's Change of Particulars / robert allen / 01/12/2007 / HouseName/Number was: , now: 1; Street was: gales court bungalow, now: wells road; Area was: nettlebridge oakhill, now: chilcompton; Region was: bath, now: somerset; Post Code was: BA3 5AA, now: BA3 4EX; Country was: , now: united kingdom
18 Jan 2007 363s Return made up to 14/12/06; full list of members
18 Jan 2007 363(288) Director's particulars changed
19 Oct 2006 AA Total exemption small company accounts made up to 28 February 2006
06 Sep 2006 AA Total exemption small company accounts made up to 28 February 2005
09 Jan 2006 363s Return made up to 14/12/05; full list of members
07 Jan 2005 363s Return made up to 14/12/04; full list of members
11 Dec 2004 AA Accounts for a small company made up to 29 February 2004
25 Jan 2004 363s Return made up to 14/12/03; full list of members
25 Jan 2004 363(288) Secretary's particulars changed;director's particulars changed
31 Oct 2003 AA Accounts for a small company made up to 28 February 2003
26 Jan 2003 363s Return made up to 14/12/02; full list of members
05 Apr 2002 88(2)R Ad 11/01/02--------- £ si 277598@1=277598 £ ic 2/277600
26 Mar 2002 287 Registered office changed on 26/03/02 from: 32 hiltingbury road chandlers ford eastleigh hampshire SO53 5SS
26 Mar 2002 225 Accounting reference date extended from 31/12/02 to 28/02/03
23 Jan 2002 395 Particulars of mortgage/charge
18 Jan 2002 395 Particulars of mortgage/charge
24 Dec 2001 288b Director resigned
24 Dec 2001 288b Secretary resigned
24 Dec 2001 287 Registered office changed on 24/12/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
24 Dec 2001 288a New secretary appointed;new director appointed
24 Dec 2001 288a New director appointed
14 Dec 2001 NEWINC Incorporation