Advanced company searchLink opens in new window

HEATH MCCABE LIMITED

Company number 05705384

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)
20 May 2013 AAMD Amended accounts made up to 31 August 2012
20 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
14 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
20 Sep 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 August 2011
16 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
29 Nov 2010 CH03 Secretary's details changed for Philip Adrian Heath on 29 November 2010
29 Nov 2010 CH01 Director's details changed for Philip Adrian Heath on 29 November 2010
29 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
14 May 2010 AD01 Registered office address changed from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW on 14 May 2010
15 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for David Leonard James Smith on 15 February 2010
01 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
31 Aug 2009 88(2) Ad 31/05/09\gbp si 47@1=47\gbp ic 100/147\
03 Mar 2009 363a Return made up to 10/02/09; full list of members
28 Jan 2009 395 Particulars of a mortgage or charge / charge no: 1
22 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
25 Nov 2008 88(2) Ad 20/05/08\gbp si 96@1=96\gbp ic 4/100\
25 Nov 2008 288b Appointment terminated director rebecca mccabe
25 Nov 2008 288b Appointment terminated director rachel heath
21 Nov 2008 287 Registered office changed on 21/11/2008 from 1ST floor streatfield house alvescot road carterton oxfordshire OX18 3XZ
18 Sep 2008 288a Director appointed david leonard james smith
02 Jul 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name