- Company Overview for JOHN F HEATH & ASSOCIATES LIMITED (04340940)
- Filing history for JOHN F HEATH & ASSOCIATES LIMITED (04340940)
- People for JOHN F HEATH & ASSOCIATES LIMITED (04340940)
- Charges for JOHN F HEATH & ASSOCIATES LIMITED (04340940)
- Insolvency for JOHN F HEATH & ASSOCIATES LIMITED (04340940)
- More for JOHN F HEATH & ASSOCIATES LIMITED (04340940)
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 |