WA HEATON HOLDINGS LIMITED

09748019
NAVKAR HOUSE ASHBROOK OFFICE PARK 6 LONGSTONE ROAD MANCHESTER M22 5LB

Documents

Documents
Date Category Description Pages
28 Jan 2020 gazette Gazette Dissolved Compulsory 1 Buy now
12 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
31 May 2019 accounts Annual Accounts 2 Buy now
29 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2018 accounts Annual Accounts 2 Buy now
29 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2017 accounts Annual Accounts 2 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Nov 2015 capital Return of Allotment of shares 4 Buy now
17 Nov 2015 resolution Resolution 2 Buy now
16 Nov 2015 resolution Resolution 3 Buy now
28 Oct 2015 mortgage Registration of a charge 23 Buy now
23 Oct 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2015 officers Appointment of director (Mr Rajesh Ramniklal Patel) 2 Buy now
23 Oct 2015 officers Termination of appointment of director (Simon John Heaton) 1 Buy now
14 Oct 2015 officers Appointment of director (Mr Simon John Heaton) 2 Buy now
25 Aug 2015 officers Termination of appointment of director (Marion Black) 1 Buy now
25 Aug 2015 incorporation Incorporation Company 23 Buy now