Advanced company searchLink opens in new window

HEATHFIELD WINDOWS LTD

Company number 07721685

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)
02 Aug 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
12 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
21 Nov 2023 AD01 Registered office address changed from Stone Haven Northiam Road Broad Oak Rye TN31 6EP England to Willow Croft Willow Croft Lower Henlade Taunton TA3 5NA on 21 November 2023
02 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
10 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
09 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
02 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
16 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
10 Jun 2019 AD01 Registered office address changed from 8 Beaulieu Drive Stone Cross Pevensey East Sussex BN24 5DN to Stone Haven Northiam Road Broad Oak Rye TN31 6EP on 10 June 2019
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with updates
31 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
26 Jul 2017 AP01 Appointment of Mrs Glenda Jane Milham as a director on 24 July 2017
26 Jul 2017 TM01 Termination of appointment of Philip Jarrett as a director on 24 July 2017
26 Jul 2017 PSC07 Cessation of Phillip Jarrett as a person with significant control on 24 May 2017
03 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
01 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
08 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014