HEATON DEVELOPMENTS LIMITED

05764174
GROUND FLOOR, UNITY HOUSE FLETCHER STREET BOLTON ENGLAND BL3 6NE

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 6 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2023 accounts Annual Accounts 6 Buy now
30 Sep 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 6 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 5 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2019 accounts Annual Accounts 2 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2018 accounts Annual Accounts 5 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2017 accounts Annual Accounts 6 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jun 2016 accounts Annual Accounts 6 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jul 2015 officers Appointment of secretary (Mrs Parveen Valli) 2 Buy now
01 Jul 2015 officers Appointment of director (Mr Dilaver Valli) 2 Buy now
01 Jul 2015 officers Termination of appointment of secretary (Sumayya Valli) 1 Buy now
01 Jul 2015 officers Termination of appointment of director (Risvan Mohmed) 1 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 6 Buy now
03 Apr 2014 annual-return Annual Return 4 Buy now
30 Jun 2013 accounts Annual Accounts 6 Buy now
24 Apr 2013 annual-return Annual Return 4 Buy now
25 Jun 2012 accounts Annual Accounts 10 Buy now
04 Apr 2012 annual-return Annual Return 4 Buy now
04 Jul 2011 accounts Annual Accounts 5 Buy now
19 Apr 2011 annual-return Annual Return 4 Buy now
06 Jul 2010 accounts Annual Accounts 5 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
01 Sep 2009 accounts Annual Accounts 5 Buy now
02 Apr 2009 annual-return Return made up to 31/03/09; full list of members 3 Buy now
02 Apr 2009 officers Appointment terminated director dilaver valli 1 Buy now
02 Apr 2009 officers Secretary's change of particulars / sumayya valli / 30/05/2008 2 Buy now
02 Apr 2009 officers Director's change of particulars / risvan mohmed / 30/04/2008 1 Buy now
22 Sep 2008 address Registered office changed on 22/09/2008 from the old mill, 9 soar lane leicester leicestershire LE3 5DE 1 Buy now
13 Aug 2008 accounts Annual Accounts 6 Buy now
09 May 2008 annual-return Return made up to 31/03/08; full list of members 4 Buy now
09 Jan 2008 accounts Accounting reference date extended from 31/03/07 to 30/09/07 1 Buy now
25 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2007 capital Ad 31/03/06--------- £ si 99@1 2 Buy now
19 Jun 2007 annual-return Return made up to 31/03/07; full list of members 2 Buy now
17 Jul 2006 officers New director appointed 2 Buy now
30 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 2006 officers New director appointed 2 Buy now
18 Apr 2006 officers New secretary appointed 2 Buy now
18 Apr 2006 officers Secretary resigned 1 Buy now
18 Apr 2006 officers Director resigned 1 Buy now
31 Mar 2006 incorporation Incorporation Company 19 Buy now