Advanced company searchLink opens in new window

HERITAGE CONSTRUCTION (SOUTH WEST) LIMITED

Company number 04488769

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)
29 Oct 2018 CH01 Director's details changed for Harriet Sarah Martinovic on 29 October 2018
29 Oct 2018 CH01 Director's details changed for Mrs Jayne Esther Martinovic on 29 October 2018
29 Oct 2018 CH01 Director's details changed for Mr Andrew Paul Martinovic on 29 October 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
25 Jun 2018 AD01 Registered office address changed from 24 Fleming Way Exeter Devon EX2 4SE England to 7 Sandy Court Ashleigh Way Langage Business Park Plympton Devon PL7 5JX on 25 June 2018
25 Jun 2018 CH01 Director's details changed for Mr Andrew Paul Martinovic on 25 June 2018
25 Jun 2018 AD01 Registered office address changed from 7 Sandy Court Ashleigh Way Langage Business Park Plympton Devon PL7 5JX England to 24 Fleming Way Exeter Devon EX2 4SE on 25 June 2018
20 Mar 2018 AA Unaudited abridged accounts made up to 31 July 2017
31 Oct 2017 CH01 Director's details changed for Polly Martinovic on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Harriet Sarah Martinovic on 31 October 2017
31 Oct 2017 CH03 Secretary's details changed for Mrs Jayne Esther Martinovic on 31 October 2017
31 Oct 2017 CH01 Director's details changed for Mrs Jayne Esther Martinovic on 31 October 2017
26 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
26 Jul 2017 PSC02 Notification of Heritage Construction (South West) Holdings Limited as a person with significant control on 6 April 2016
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Feb 2017 AD01 Registered office address changed from Minchin Court House,Minchin Lane Aylesbeare East Devon EX5 2BY to 7 Sandy Court Ashleigh Way Langage Business Park Plympton Devon PL7 5JX on 1 February 2017
02 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
06 Jun 2016 MR01 Registration of charge 044887690001, created on 2 June 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 25,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 25,000
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
24 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
13 Jun 2013 AP01 Appointment of Polly Martinovic as a director