Download leads from Nexok and grow your business. Find out more

Heritage Trimmings Limited

Documents

Total Documents147
Total Pages742

Filing History

2 June 2023Confirmation statement made on 21 May 2023 with no updates
2 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
2 August 2022Memorandum and Articles of Association
19 July 2022Registration of charge 026129370006, created on 15 July 2022
19 July 2022Registration of charge 026129370007, created on 15 July 2022
1 June 2022Confirmation statement made on 21 May 2022 with updates
6 January 2022Current accounting period extended from 31 October 2022 to 31 March 2023
6 January 2022Termination of appointment of Nicholas John Tubbs as a director on 1 January 2022
6 January 2022Appointment of Mr Jacob Frank Taee as a director on 1 January 2022
6 January 2022Cessation of Nicholas John Tubbs as a person with significant control on 1 January 2022
6 January 2022Appointment of Mr Mark David Ellis Nevill as a director on 1 January 2022
6 January 2022Notification of The Edward Alexander Group Ltd as a person with significant control on 1 January 2022
15 December 2021Unaudited abridged accounts made up to 31 October 2021
13 December 2021Change of details for Mr Nicholas John Tubbs as a person with significant control on 18 September 2021
13 December 2021Cessation of Karen Anne Tubbs as a person with significant control on 18 September 2021
2 October 2021Termination of appointment of Karen Anne Tubbs as a secretary on 20 September 2021
2 October 2021Termination of appointment of Karen Anne Tubbs as a director on 20 September 2021
25 May 2021Confirmation statement made on 21 May 2021 with no updates
21 December 2020Unaudited abridged accounts made up to 31 October 2020
21 May 2020Confirmation statement made on 21 May 2020 with no updates
2 March 2020Unaudited abridged accounts made up to 31 October 2019
5 July 2019Satisfaction of charge 5 in full
21 May 2019Confirmation statement made on 21 May 2019 with no updates
15 May 2019Satisfaction of charge 3 in full
15 May 2019Satisfaction of charge 4 in full
15 May 2019Satisfaction of charge 2 in full
1 February 2019Unaudited abridged accounts made up to 31 October 2018
22 May 2018Confirmation statement made on 21 May 2018 with no updates
9 March 2018Unaudited abridged accounts made up to 31 October 2017
30 May 2017Confirmation statement made on 21 May 2017 with updates
30 May 2017Confirmation statement made on 21 May 2017 with updates
28 March 2017Total exemption small company accounts made up to 31 October 2016
28 March 2017Total exemption small company accounts made up to 31 October 2016
1 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
1 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
16 February 2016Total exemption small company accounts made up to 31 October 2015
16 February 2016Total exemption small company accounts made up to 31 October 2015
6 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
6 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2
14 February 2015Total exemption small company accounts made up to 31 October 2014
14 February 2015Total exemption small company accounts made up to 31 October 2014
2 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
2 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
12 February 2014Total exemption small company accounts made up to 31 October 2013
12 February 2014Total exemption small company accounts made up to 31 October 2013
1 July 2013Total exemption small company accounts made up to 31 October 2012
1 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
1 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
1 July 2013Total exemption small company accounts made up to 31 October 2012
17 July 2012Total exemption small company accounts made up to 31 October 2011
17 July 2012Total exemption small company accounts made up to 31 October 2011
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders
18 March 2011Total exemption small company accounts made up to 31 October 2010
18 March 2011Total exemption small company accounts made up to 31 October 2010
25 August 2010Registered office address changed from International House Brunel Drive Newark Nottinghamshire NG24 2EG United Kingdom on 25 August 2010
25 August 2010Registered office address changed from International House Brunel Drive Newark Nottinghamshire NG24 2EG United Kingdom on 25 August 2010
3 June 2010Registered office address changed from 25a Lombard Street Newark Notts NG24 1XG on 3 June 2010
3 June 2010Director's details changed for Nicholas John Tubbs on 21 May 2010
3 June 2010Secretary's details changed for Karen Anne Tubbs on 21 May 2010
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
3 June 2010Secretary's details changed for Karen Anne Tubbs on 21 May 2010
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders
3 June 2010Director's details changed for Karen Anne Tubbs on 21 May 2010
3 June 2010Registered office address changed from 25a Lombard Street Newark Notts NG24 1XG on 3 June 2010
3 June 2010Registered office address changed from 25a Lombard Street Newark Notts NG24 1XG on 3 June 2010
3 June 2010Director's details changed for Karen Anne Tubbs on 21 May 2010
3 June 2010Director's details changed for Nicholas John Tubbs on 21 May 2010
22 March 2010Total exemption small company accounts made up to 31 October 2009
22 March 2010Total exemption small company accounts made up to 31 October 2009
6 June 2009Return made up to 21/05/09; full list of members
6 June 2009Return made up to 21/05/09; full list of members
15 January 2009Total exemption small company accounts made up to 31 October 2008
15 January 2009Total exemption small company accounts made up to 31 October 2008
15 July 2008Total exemption small company accounts made up to 31 October 2007
15 July 2008Total exemption small company accounts made up to 31 October 2007
12 June 2008Return made up to 21/05/08; full list of members
12 June 2008Return made up to 21/05/08; full list of members
7 August 2007Accounts for a small company made up to 31 October 2006
7 August 2007Accounts for a small company made up to 31 October 2006
13 July 2007Return made up to 21/05/07; full list of members
13 July 2007Return made up to 21/05/07; full list of members
5 June 2006Return made up to 21/05/06; full list of members
5 June 2006Return made up to 21/05/06; full list of members
18 April 2006Accounts for a small company made up to 31 October 2005
18 April 2006Accounts for a small company made up to 31 October 2005
1 September 2005Accounts for a small company made up to 31 October 2004
1 September 2005Accounts for a small company made up to 31 October 2004
27 May 2005Return made up to 21/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(353) ‐ Location of register of members address changed
27 May 2005Return made up to 21/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(353) ‐ Location of register of members address changed
27 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 January 2004Accounts for a small company made up to 31 October 2003
15 January 2004Accounts for a small company made up to 31 October 2003
29 May 2003Return made up to 21/05/03; full list of members
29 May 2003Return made up to 21/05/03; full list of members
11 May 2003Accounts for a small company made up to 31 October 2002
11 May 2003Accounts for a small company made up to 31 October 2002
28 May 2002Return made up to 21/05/02; full list of members
28 May 2002Return made up to 21/05/02; full list of members
27 February 2002Accounts for a small company made up to 31 October 2001
27 February 2002Accounts for a small company made up to 31 October 2001
29 May 2001Return made up to 21/05/01; full list of members
29 May 2001Return made up to 21/05/01; full list of members
16 January 2001Accounts for a small company made up to 31 October 2000
16 January 2001Accounts for a small company made up to 31 October 2000
9 August 2000Particulars of mortgage/charge
9 August 2000Particulars of mortgage/charge
1 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
1 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
6 March 2000Accounts for a small company made up to 31 October 1999
6 March 2000Accounts for a small company made up to 31 October 1999
25 February 2000Resolutions
  • ELRES ‐ Elective resolution
25 February 2000Resolutions
  • ELRES ‐ Elective resolution
1 June 1999Return made up to 21/05/99; no change of members
1 June 1999Return made up to 21/05/99; no change of members
15 January 1999Accounts for a small company made up to 31 October 1998
15 January 1999Accounts for a small company made up to 31 October 1998
12 August 1998Particulars of mortgage/charge
12 August 1998Particulars of mortgage/charge
30 May 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 May 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 February 1998Declaration of satisfaction of mortgage/charge
26 February 1998Declaration of satisfaction of mortgage/charge
17 February 1998Accounts for a small company made up to 31 October 1997
17 February 1998Accounts for a small company made up to 31 October 1997
15 October 1997Particulars of mortgage/charge
15 October 1997Particulars of mortgage/charge
3 September 1997Particulars of mortgage/charge
3 September 1997Particulars of mortgage/charge
30 May 1997Return made up to 21/05/97; no change of members
30 May 1997Return made up to 21/05/97; no change of members
16 January 1997Accounts for a small company made up to 31 October 1996
16 January 1997Accounts for a small company made up to 31 October 1996
30 May 1996Return made up to 21/05/96; no change of members
30 May 1996Return made up to 21/05/96; no change of members
11 December 1995Accounts for a small company made up to 31 October 1995
11 December 1995Accounts for a small company made up to 31 October 1995
1 June 1995Return made up to 21/05/95; full list of members
1 June 1995Return made up to 21/05/95; full list of members
1 May 1995Accounts for a small company made up to 31 October 1994
1 May 1995Accounts for a small company made up to 31 October 1994
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
21 May 1991Incorporation
Sign up now to grow your client base. Plans & Pricing