Advanced company searchLink opens in new window

HEATHROW ELEMENTS NO. 1 LTD

Company number SF000934

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)
10 Jun 2010 OSCH03 Director's details changed for Julie Anne Calder on 5 June 2010
07 Apr 2010 OSNM01 Change of registered name of an overseas company on 2 April 2010 from Heathrow elements LTD.
02 Oct 2009 AA Full accounts made up to 31 December 2008
02 Oct 2009 BR4 Appointment terminated director robert laidlaw
12 Nov 2008 AA Full accounts made up to 31 December 2007
24 Sep 2007 AA Full accounts made up to 31 December 2006
11 Jan 2007 BR5 BR007596 address change 22/12/06, woodside house, 20/23 woodside place, glasgow, G3 7QF
01 Nov 2006 AA Full accounts made up to 31 December 2005
14 Jun 2006 BR3 Change of name 27/04/06 iir exhi
05 Oct 2005 AAMD Amended full accounts made up to 31 December 2004
02 Aug 2005 BR4 Dir appointed 16/07/05 laidlaw robert wilson old barns farm south chailey e sussex BN8 4AS
29 Jul 2005 AA Full accounts made up to 31 December 2004
25 Jul 2005 BR4 Dir resigned 16/07/05 barrett mark francis
25 Jul 2005 BR4 Dir resigned 16/07/05 hall bruce alexander
25 Jul 2005 BR4 Dir appointed 06/07/05 calder julie anne 47 queen's avenue blackhall edinburgh EH4 2DG
14 Jul 2005 BR3 Ic change 31/12/04
27 Jan 2005 BR5 BR007596 address change 18/01/05, 23 woodside place, glasgow, G3 7QF
01 Dec 2004 BR4 Dir resigned 01/10/04 greenway hugh
01 Dec 2004 BR4 Dir appointed 01/10/04 barrett mark francis heath view kiln lane boure end buckinghamshire SL8 5JE
11 Oct 2004 BR3 Change of address 17/05/04 straw
11 Oct 2004 225 Accounting reference date shortened from 31/05/05 to 31/12/04
21 May 2004 BR1-PAR BR007596 par appointed hall bruce 40 queensberry avenue clarkston glasgow G76 7DU
21 May 2004 BR1-PAR BR007596 par appointed greenway hugh 47 barmouth road london SW18 2DT
21 May 2004 BR1-BCH BR007596 registered
21 May 2004 BR1 Initial branch registration