HERITAGE CONSTRUCTION (SOUTH WEST) LIMITED
Company number 04488769
- Company Overview for HERITAGE CONSTRUCTION (SOUTH WEST) LIMITED (04488769)
- Filing history for HERITAGE CONSTRUCTION (SOUTH WEST) LIMITED (04488769)
- People for HERITAGE CONSTRUCTION (SOUTH WEST) LIMITED (04488769)
- Charges for HERITAGE CONSTRUCTION (SOUTH WEST) LIMITED (04488769)
- More for HERITAGE CONSTRUCTION (SOUTH WEST) LIMITED (04488769)
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
|
|
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
|
|
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
|
|
13 Jun 2013 | AP01 | Appointment of Polly Martinovic as a director |