Advanced company searchLink opens in new window

HERITAGE COLLINS LTD

Company number 08529528

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)
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
30 May 2018 CH01 Director's details changed for Bridget Caroline Barker on 10 June 2017
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
09 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
30 May 2017 CH01 Director's details changed for Bridget Caroline Barker on 1 May 2017
23 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 150,000
23 Jun 2016 CH01 Director's details changed for Mr Adrian John Reginald Collins on 14 May 2016
23 Jun 2016 CH01 Director's details changed for Simon Christopher Herrtage on 14 May 2016
23 Jun 2016 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA on 23 June 2016
14 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150,000
23 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
29 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 150,000
20 May 2014 CH01 Director's details changed for Bridget Caroline Barker on 30 September 2013
13 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 22 December 2013
  • GBP 150,000
10 Dec 2013 AA01 Current accounting period extended from 31 May 2014 to 30 September 2014
30 Sep 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013
15 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted