- Company Overview for HERITAGE & CO. LTD (06451203)
- Filing history for HERITAGE & CO. LTD (06451203)
- People for HERITAGE & CO. LTD (06451203)
- More for HERITAGE & CO. LTD (06451203)
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) |
---|---|---|---|
18 Dec 2014 | AD01 | Registered office address changed from 24-32 Princip Street Birmingham B4 6LE to 239 Heneage Street Heneage Street Birmingham B7 4LY on 18 December 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Sep 2014 | TM02 | Termination of appointment of Richard David Marshall as a secretary on 22 August 2014 | |
29 Aug 2014 | AP03 | Appointment of Mr Richard David Marshall as a secretary on 22 August 2014 | |
29 Aug 2014 | TM02 | Termination of appointment of a secretary | |
28 Aug 2014 | CH03 | Secretary's details changed for Ms Lyn Judith Sparrow on 22 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Lyn Judith Sparrow as a director on 22 August 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | AD01 | Registered office address changed from Heritageleathergoods Company Ltd 24-32 Princip St Birmingham B4 6LE on 23 December 2013 | |
12 Dec 2013 | AR01 | Annual return made up to 12 December 2013 with full list of shareholders | |
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
12 Dec 2011 | AP01 | Appointment of Ms Lyn Judith Sparrow as a director | |
28 Nov 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Nov 2011 | TM01 | Termination of appointment of Laurence Bond as a director | |
14 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Feb 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Laurence Bond on 29 January 2010 | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Dec 2008 | 363a | Return made up to 12/12/08; full list of members | |
22 Aug 2008 | 288a | Director appointed laurence bond | |
12 Dec 2007 | NEWINC | Incorporation |