HEARTH PRODUCTS LTD

04802594
UNIT 14 BRINDLEY CLOSE TOLLGATE INDUSTRIAL ESTATE STAFFORD ST16 3SU

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2023 accounts Annual Accounts 11 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 15 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 14 Buy now
07 Jun 2021 officers Appointment of secretary (Mrs Emily Victoria Cooper) 2 Buy now
07 Jun 2021 officers Appointment of secretary (Mrs Joanna Stonier) 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2020 accounts Annual Accounts 14 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 13 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Jul 2018 accounts Annual Accounts 13 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 accounts Annual Accounts 5 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 accounts Annual Accounts 5 Buy now
03 Jun 2016 annual-return Annual Return 4 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
12 Dec 2014 accounts Annual Accounts 5 Buy now
12 Jun 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 accounts Annual Accounts 12 Buy now
29 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
25 Jan 2013 accounts Annual Accounts 7 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jan 2013 officers Termination of appointment of secretary (Lewis Griffiths) 1 Buy now
17 Oct 2012 mortgage Particulars of a mortgage or charge 6 Buy now
06 Jun 2012 officers Appointment of director (Mr Andrew Simon Cooper) 2 Buy now
05 Jun 2012 annual-return Annual Return 4 Buy now
18 Apr 2012 change-of-name Certificate Change Of Name Company 1 Buy now
18 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
30 Jan 2012 accounts Annual Accounts 6 Buy now
26 Jul 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 6 Buy now
31 Jul 2010 annual-return Annual Return 4 Buy now
19 Jun 2010 mortgage Particulars of a mortgage or charge 11 Buy now
21 Dec 2009 accounts Annual Accounts 7 Buy now
14 Jul 2009 annual-return Return made up to 18/06/09; full list of members 3 Buy now
09 Dec 2008 accounts Annual Accounts 7 Buy now
18 Jun 2008 annual-return Return made up to 18/06/08; full list of members 3 Buy now
11 Feb 2008 accounts Annual Accounts 7 Buy now
09 Aug 2007 annual-return Return made up to 18/06/07; full list of members 2 Buy now
08 Mar 2007 accounts Annual Accounts 6 Buy now
26 Jul 2006 annual-return Return made up to 18/06/06; full list of members 2 Buy now
24 Apr 2006 address Registered office changed on 24/04/06 from: richmond house, 570/572 etruria road, basford newcastle staffordshire ST5 0SU 1 Buy now
22 Feb 2006 accounts Annual Accounts 6 Buy now
11 Jul 2005 annual-return Return made up to 18/06/05; full list of members 6 Buy now
20 Oct 2004 accounts Annual Accounts 6 Buy now
29 Jul 2004 annual-return Return made up to 18/06/04; full list of members 6 Buy now
12 May 2004 accounts Accounting reference date shortened from 30/06/04 to 30/04/04 1 Buy now
12 May 2004 officers Director's particulars changed 1 Buy now
30 Dec 2003 capital Ad 16/12/03--------- £ si 9@1=9 £ ic 1/10 2 Buy now
27 Aug 2003 officers Secretary resigned 1 Buy now
31 Jul 2003 officers New secretary appointed 2 Buy now
16 Jul 2003 officers Secretary resigned 1 Buy now
16 Jul 2003 officers Director resigned 1 Buy now
16 Jul 2003 officers New secretary appointed 2 Buy now
16 Jul 2003 officers New director appointed 2 Buy now
18 Jun 2003 incorporation Incorporation Company 16 Buy now