- Company Overview for HEATH MCCABE LIMITED (05705384)
- Filing history for HEATH MCCABE LIMITED (05705384)
- People for HEATH MCCABE LIMITED (05705384)
- Charges for HEATH MCCABE LIMITED (05705384)
- Insolvency for HEATH MCCABE LIMITED (05705384)
- More for HEATH MCCABE LIMITED (05705384)
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
|
|
02 Jul 2008 | RESOLUTIONS |
Resolutions
|