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

Heatshield Limited

Documents

Total Documents132
Total Pages580

Filing History

17 January 2024Confirmation statement made on 7 January 2024 with no updates
6 June 2023Total exemption full accounts made up to 31 December 2022
25 January 2023Confirmation statement made on 7 January 2023 with no updates
10 January 2023Registered office address changed from 9 Mallard Court Mallard Way Crewe CW1 6ZQ England to 189a Queen Street Crewe CW1 4AU on 10 January 2023
26 September 2022Total exemption full accounts made up to 31 December 2021
19 January 2022Confirmation statement made on 7 January 2022 with no updates
27 April 2021Total exemption full accounts made up to 31 December 2020
17 February 2021Confirmation statement made on 7 January 2021 with no updates
25 August 2020Total exemption full accounts made up to 31 December 2019
16 January 2020Confirmation statement made on 7 January 2020 with no updates
19 August 2019Total exemption full accounts made up to 31 December 2018
16 January 2019Confirmation statement made on 7 January 2019 with no updates
24 September 2018Total exemption full accounts made up to 31 December 2017
17 April 2018Registered office address changed from Offices 6 & 7 132 Queen Street Crewe Cheshire CW1 4AU England to 9 Mallard Court Mallard Way Crewe CW1 6ZQ on 17 April 2018
16 January 2018Confirmation statement made on 7 January 2018 with no updates
28 June 2017Total exemption full accounts made up to 31 December 2016
28 June 2017Total exemption full accounts made up to 31 December 2016
16 January 2017Confirmation statement made on 7 January 2017 with updates
16 January 2017Confirmation statement made on 7 January 2017 with updates
29 April 2016Registered office address changed from Unit 7 Amicable Street Burslem Stoke-on-Trent Staffordshire ST6 3BJ to Offices 6 & 7 132 Queen Street Crewe Cheshire CW1 4AU on 29 April 2016
29 April 2016Registered office address changed from Unit 7 Amicable Street Burslem Stoke-on-Trent Staffordshire ST6 3BJ to Offices 6 & 7 132 Queen Street Crewe Cheshire CW1 4AU on 29 April 2016
15 April 2016Total exemption small company accounts made up to 31 December 2015
15 April 2016Total exemption small company accounts made up to 31 December 2015
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
13 August 2015Total exemption small company accounts made up to 31 December 2014
13 August 2015Total exemption small company accounts made up to 31 December 2014
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
23 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
13 June 2014Total exemption small company accounts made up to 31 December 2013
13 June 2014Total exemption small company accounts made up to 31 December 2013
18 February 2014Registration of charge 043543800002
18 February 2014Registration of charge 043543800002
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
22 January 2014Appointment of Mr Stephen David Bernard Wall as a director
22 January 2014Appointment of Mr Stephen David Bernard Wall as a director
26 September 2013Termination of appointment of Stephen Wall as a director
26 September 2013Termination of appointment of Stephen Wall as a director
22 July 2013Total exemption small company accounts made up to 31 December 2012
22 July 2013Total exemption small company accounts made up to 31 December 2012
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
19 February 2013Annual return made up to 7 January 2013 with a full list of shareholders
7 September 2012Accounts for a dormant company made up to 31 December 2011
7 September 2012Accounts for a dormant company made up to 31 December 2011
2 June 2012Particulars of a mortgage or charge / charge no: 1
2 June 2012Particulars of a mortgage or charge / charge no: 1
21 May 2012Appointment of Mrs Glenys Wall as a director
21 May 2012Director's details changed for Mr Stephen David Bernard Wall on 21 May 2012
21 May 2012Registered office address changed from 11 Readesdale Avenue Crewe Cheshire CW2 8QP United Kingdom on 21 May 2012
21 May 2012Director's details changed for Mr Stephen David Bernard Wall on 21 May 2012
21 May 2012Appointment of Mr Stephen David Bernard Wall as a director
21 May 2012Appointment of Mr Stephen David Bernard Wall as a director
21 May 2012Termination of appointment of Jordan Prince as a director
21 May 2012Termination of appointment of Jordan Prince as a director
21 May 2012Registered office address changed from 11 Readesdale Avenue Crewe Cheshire CW2 8QP United Kingdom on 21 May 2012
21 May 2012Appointment of Mrs Glenys Wall as a director
13 April 2012Termination of appointment of Glenys Wall as a director
13 April 2012Termination of appointment of Stephen Wall as a director
13 April 2012Termination of appointment of Glenys Wall as a secretary
13 April 2012Termination of appointment of Glenys Wall as a secretary
13 April 2012Appointment of Mr Jordan Prince as a director
13 April 2012Appointment of Mr Jordan Prince as a director
13 April 2012Registered office address changed from Furlong Road Tunstall Stoke on Trent Staffordshire ST6 5UN on 13 April 2012
13 April 2012Termination of appointment of Glenys Wall as a director
13 April 2012Registered office address changed from Furlong Road Tunstall Stoke on Trent Staffordshire ST6 5UN on 13 April 2012
13 April 2012Termination of appointment of Stephen Wall as a director
23 March 2012Annual return made up to 7 January 2012 with a full list of shareholders
23 March 2012Annual return made up to 7 January 2012 with a full list of shareholders
23 March 2012Annual return made up to 7 January 2012 with a full list of shareholders
22 September 2011Total exemption small company accounts made up to 31 December 2010
22 September 2011Total exemption small company accounts made up to 31 December 2010
22 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
22 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
22 March 2011Annual return made up to 7 January 2011 with a full list of shareholders
29 November 2010Total exemption small company accounts made up to 31 December 2009
29 November 2010Total exemption small company accounts made up to 31 December 2009
2 March 2010Director's details changed for Stephen David Bernard Wall on 1 October 2009
2 March 2010Director's details changed for Stephen David Bernard Wall on 1 October 2009
2 March 2010Director's details changed for Stephen David Bernard Wall on 1 October 2009
2 March 2010Annual return made up to 7 January 2010 with a full list of shareholders
2 March 2010Annual return made up to 7 January 2010 with a full list of shareholders
2 March 2010Annual return made up to 7 January 2010 with a full list of shareholders
29 June 2009Total exemption small company accounts made up to 31 December 2008
29 June 2009Total exemption small company accounts made up to 31 December 2008
13 January 2009Return made up to 07/01/09; no change of members
13 January 2009Return made up to 07/01/09; no change of members
6 June 2008Total exemption small company accounts made up to 31 December 2007
6 June 2008Total exemption small company accounts made up to 31 December 2007
28 January 2008Return made up to 07/01/08; no change of members
28 January 2008Return made up to 07/01/08; no change of members
18 July 2007Registered office changed on 18/07/07 from: furlong road tunstall stoke on trent staffordshire ST6 5UN
18 July 2007Total exemption small company accounts made up to 31 December 2006
18 July 2007Total exemption small company accounts made up to 31 December 2006
18 July 2007Registered office changed on 18/07/07 from: furlong road tunstall stoke on trent staffordshire ST6 5UN
24 April 2007Registered office changed on 24/04/07 from: 111 williamson street, tunstall stoke on trent staffordshire ST6 6AS
24 April 2007Registered office changed on 24/04/07 from: 111 williamson street, tunstall stoke on trent staffordshire ST6 6AS
22 January 2007Return made up to 07/01/07; full list of members
22 January 2007Return made up to 07/01/07; full list of members
23 October 2006Total exemption small company accounts made up to 31 December 2005
23 October 2006Total exemption small company accounts made up to 31 December 2005
25 January 2006Return made up to 07/01/06; full list of members
25 January 2006Return made up to 07/01/06; full list of members
9 August 2005Total exemption small company accounts made up to 31 December 2004
9 August 2005Total exemption small company accounts made up to 31 December 2004
13 January 2005Return made up to 07/01/05; full list of members
13 January 2005Return made up to 07/01/05; full list of members
7 September 2004Total exemption small company accounts made up to 31 December 2003
7 September 2004Total exemption small company accounts made up to 31 December 2003
24 January 2004Return made up to 08/01/04; full list of members
24 January 2004Return made up to 08/01/04; full list of members
7 October 2003Total exemption small company accounts made up to 31 December 2002
7 October 2003Total exemption small company accounts made up to 31 December 2002
15 January 2003Return made up to 08/01/03; full list of members
15 January 2003Return made up to 08/01/03; full list of members
13 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02
13 February 2002Ad 05/02/02--------- £ si 99@1=99 £ ic 1/100
13 February 2002Ad 05/02/02--------- £ si 99@1=99 £ ic 1/100
13 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02
24 January 2002New secretary appointed;new director appointed
24 January 2002Director resigned
24 January 2002New director appointed
24 January 2002New secretary appointed;new director appointed
24 January 2002Secretary resigned
24 January 2002Director resigned
24 January 2002Secretary resigned
24 January 2002New director appointed
16 January 2002Incorporation
16 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed