HEYWIRE LIMITED

03725794
204 WINSFORD AVENUE COVENTRY WEST MIDLANDS CV5 9NB

Documents

Documents
Date Category Description Pages
25 Aug 2024 accounts Annual Accounts 7 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2023 accounts Annual Accounts 8 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2022 accounts Annual Accounts 7 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 7 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2020 accounts Annual Accounts 7 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Sep 2019 accounts Annual Accounts 8 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2018 accounts Annual Accounts 6 Buy now
03 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2017 accounts Annual Accounts 6 Buy now
04 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 6 Buy now
23 Mar 2016 annual-return Annual Return 3 Buy now
27 Aug 2015 accounts Annual Accounts 7 Buy now
03 Mar 2015 annual-return Annual Return 3 Buy now
25 Sep 2014 accounts Annual Accounts 6 Buy now
06 Mar 2014 annual-return Annual Return 3 Buy now
15 Jul 2013 accounts Annual Accounts 8 Buy now
06 Mar 2013 annual-return Annual Return 3 Buy now
02 May 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
13 Mar 2012 accounts Annual Accounts 8 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
09 Mar 2012 officers Change of particulars for secretary (Miss Mangat Surinder) 1 Buy now
26 Sep 2011 accounts Annual Accounts 8 Buy now
04 Mar 2011 annual-return Annual Return 4 Buy now
07 Jul 2010 accounts Annual Accounts 8 Buy now
04 Mar 2010 annual-return Annual Return 4 Buy now
30 Jun 2009 accounts Annual Accounts 8 Buy now
03 Mar 2009 annual-return Return made up to 03/03/09; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 8 Buy now
05 Mar 2008 annual-return Return made up to 03/03/08; full list of members 3 Buy now
13 Apr 2007 accounts Annual Accounts 8 Buy now
04 Apr 2007 annual-return Return made up to 03/03/07; full list of members 6 Buy now
31 May 2006 accounts Annual Accounts 9 Buy now
15 Mar 2006 annual-return Return made up to 03/03/06; full list of members 6 Buy now
13 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
08 Jul 2005 accounts Annual Accounts 8 Buy now
08 Apr 2005 annual-return Return made up to 03/03/05; full list of members 6 Buy now
11 May 2004 accounts Annual Accounts 7 Buy now
31 Mar 2004 annual-return Return made up to 03/03/04; full list of members 6 Buy now
22 Dec 2003 address Registered office changed on 22/12/03 from: 5 buckhold drive coventry west midlands CV5 9LT 1 Buy now
24 Jun 2003 accounts Annual Accounts 7 Buy now
22 Apr 2003 annual-return Return made up to 03/03/03; full list of members 6 Buy now
03 Feb 2003 address Registered office changed on 03/02/03 from: dean statham bank passage marke square stafford staffordshire ST16 2JS 1 Buy now
03 Aug 2002 accounts Annual Accounts 5 Buy now
04 Apr 2002 annual-return Return made up to 03/03/02; full list of members 6 Buy now
14 Mar 2002 capital Ad 08/02/02--------- £ si 500@1=500 £ ic 100/600 2 Buy now
01 Mar 2002 capital Nc inc already adjusted 08/02/02 2 Buy now
01 Mar 2002 resolution Resolution 1 Buy now
01 Mar 2002 address Registered office changed on 01/03/02 from: 15 falcon close nuneaton CV11 6TE 1 Buy now
02 Nov 2001 accounts Annual Accounts 12 Buy now
19 Apr 2001 annual-return Return made up to 03/03/01; full list of members 6 Buy now
03 Nov 2000 accounts Annual Accounts 6 Buy now
24 Mar 2000 annual-return Return made up to 03/03/00; full list of members 7 Buy now
03 Mar 2000 officers Secretary resigned 1 Buy now
29 Jan 2000 mortgage Particulars of mortgage/charge 3 Buy now
15 Dec 1999 officers New secretary appointed 2 Buy now
03 Nov 1999 officers Director resigned 1 Buy now
22 Jun 1999 officers New director appointed 2 Buy now
22 Jun 1999 capital Ad 14/06/99--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Jun 1999 address Registered office changed on 22/06/99 from: 15 falcon close nuneaton warwickshire CV11 6TE 1 Buy now
20 Apr 1999 accounts Accounting reference date shortened from 31/03/00 to 31/12/99 1 Buy now
10 Apr 1999 officers New director appointed 2 Buy now
10 Apr 1999 officers New secretary appointed 2 Buy now
10 Apr 1999 address Registered office changed on 10/04/99 from: c/o 253 nuneaton road bulkington bedworth warwickshire CV12 9RS 1 Buy now
12 Mar 1999 officers Secretary resigned 1 Buy now
12 Mar 1999 officers Director resigned 1 Buy now
03 Mar 1999 incorporation Incorporation Company 12 Buy now