Advanced company searchLink opens in new window

HERITAGE INDEPENDENT FINANCIAL ADVISERS LIMITED

Company number 05012244

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)
25 Jan 2017 CH01 Director's details changed for Mrs Anne Elizabeth Windle on 18 November 2016
25 Jan 2017 CH03 Secretary's details changed for Anne Elizabeth Windle on 18 November 2016
04 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12,620
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12,620
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 12,620
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2012 AD01 Registered office address changed from 240-244 Stratford Road Shirley Solihull West Midlands B90 3AE on 26 October 2012
28 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2010 SH08 Change of share class name or designation
20 Oct 2010 SH02 Consolidation of shares on 12 July 2010
  • ANNOTATION Clarification a second filed SH02 was registered on 15/11/2022
20 Oct 2010 SH01 Statement of capital following an allotment of shares on 12 July 2010
  • GBP 12,620.00
20 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignate shares 12/07/2010
10 Aug 2010 TM01 Termination of appointment of David Gould as a director
09 Jul 2010 AP01 Appointment of Anne Elizabeth Windle as a director
25 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
07 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Mar 2009 363a Return made up to 12/01/09; full list of members