Advanced company searchLink opens in new window

HEATH MARKETING LIMITED

Company number 06753889

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)
12 Nov 2015 AD01 Registered office address changed from Jr House Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR to Jr House Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR on 12 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
15 Dec 2014 AD01 Registered office address changed from Jr House Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR Wales to Jr House Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR on 15 December 2014
15 Dec 2014 AD01 Registered office address changed from 1 Penlocks Quakers Yard Treharris Mid Glamorgan CF46 5BH to Jr House Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5UR on 15 December 2014
03 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
09 Dec 2013 CH01 Director's details changed for Carmen Elizabeth Crocker on 2 November 2013
21 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2012 AR01 Annual return made up to 20 November 2011 with full list of shareholders
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Nov 2010 AR01 Annual return made up to 20 November 2010 with full list of shareholders
28 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Mar 2010 AD01 Registered office address changed from Highdale House 7 Centre Court Main Avenue Treforest Ind Est Pontypridd CF37 5YR on 29 March 2010
14 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Carmen Elizabeth Crocker on 20 November 2009
28 Jan 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
03 Dec 2008 288a Secretary appointed theodore clement gray
03 Dec 2008 288a Director appointed carmen elizabeth crocker
24 Nov 2008 288b Appointment terminated director graham stephens
20 Nov 2008 NEWINC Incorporation