- Company Overview for HEATHFIELD LED LIMITED (07366136)
- Filing history for HEATHFIELD LED LIMITED (07366136)
- People for HEATHFIELD LED LIMITED (07366136)
- More for HEATHFIELD LED LIMITED (07366136)
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) |
---|---|---|---|
26 May 2016 | CH01 | Director's details changed for Mr Scott Michael Falconer on 26 May 2016 | |
26 May 2016 | CH01 | Director's details changed for Mr Darrell Buchanan on 26 May 2016 | |
26 May 2016 | CH01 | Director's details changed for Mr Michael Gareth Toozer on 26 May 2016 | |
26 May 2016 | AD01 | Registered office address changed from Unit B Westmead Industrial Estate Westmead Drive Swindon Wiltshire SN5 7YT United Kingdom to Unit O Westmead Industrial Estate Westmead Drive Swindon Wiltshire SN5 7YT on 26 May 2016 | |
26 May 2016 | CH01 | Director's details changed for Mr Michael Gareth Toozer on 24 April 2016 | |
26 May 2016 | CH01 | Director's details changed for Mr Scott Michael Falconer on 24 April 2016 | |
26 May 2016 | CH01 | Director's details changed for Mr Darrell Buchanan on 24 April 2016 | |
26 May 2016 | AD01 | Registered office address changed from Unit 53 Pembroke Centre Cheney Manor Estate Swindon Wiltshire SN2 2PQ to Unit B Westmead Industrial Estate Westmead Drive Swindon Wiltshire SN5 7YT on 26 May 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Michael Gareth Toozer on 26 February 2016 | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
30 Dec 2014 | CH01 | Director's details changed for Mr Michael Gareth Toozer on 18 December 2014 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
16 Dec 2013 | CH01 | Director's details changed for Mr Scott Michael Falconer on 12 December 2013 | |
26 Nov 2013 | CH01 | Director's details changed for Mr Darrell Buchanan on 26 November 2013 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Mr Michael Gareth Toozer on 3 October 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
06 Aug 2012 | CH01 | Director's details changed for Mr Michael Gareth Toozer on 24 July 2012 | |
24 Feb 2012 | CH01 | Director's details changed for Mr Michael Gareth Toozer on 24 February 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders |