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

Countywide Heathcote Limited

Documents

Total Documents71
Total Pages439

Filing History

24 August 2023Confirmation statement made on 17 August 2023 with no updates
20 June 2023Accounts for a small company made up to 30 September 2022
18 August 2022Confirmation statement made on 17 August 2022 with no updates
23 February 2022Accounts for a small company made up to 30 September 2021
19 August 2021Confirmation statement made on 17 August 2021 with no updates
15 June 2021Accounts for a small company made up to 30 September 2020
24 August 2020Confirmation statement made on 17 August 2020 with no updates
9 June 2020Accounts for a small company made up to 30 September 2019
22 August 2019Confirmation statement made on 17 August 2019 with no updates
29 July 2019Auditor's resignation
13 June 2019Accounts for a small company made up to 30 September 2018
20 August 2018Confirmation statement made on 17 August 2018 with no updates
11 June 2018Accounts for a small company made up to 30 September 2017
21 March 2018Director's details changed for Mr Geoffrey Hugh Gosling on 1 February 2017
21 March 2018Director's details changed for Mr Anthony Christopher Gallagher on 1 February 2017
7 February 2018Change of details for Countywide Developments Limited as a person with significant control on 1 February 2017
23 August 2017Confirmation statement made on 17 August 2017 with no updates
23 August 2017Confirmation statement made on 17 August 2017 with no updates
28 March 2017Registered office address changed from 15 Hockley Court, Stratford Road,, Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 28 March 2017
28 March 2017Registered office address changed from 15 Hockley Court, Stratford Road,, Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 28 March 2017
6 February 2017Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
6 February 2017Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
10 January 2017Full accounts made up to 30 September 2016
10 January 2017Full accounts made up to 30 September 2016
30 August 2016Confirmation statement made on 17 August 2016 with updates
30 August 2016Confirmation statement made on 17 August 2016 with updates
17 June 2016Full accounts made up to 30 September 2015
17 June 2016Full accounts made up to 30 September 2015
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
11 June 2015Full accounts made up to 30 September 2014
11 June 2015Full accounts made up to 30 September 2014
19 August 2014Secretary's details changed for Stephen Andrew Burnett on 4 December 2013
19 August 2014Secretary's details changed for Stephen Andrew Burnett on 4 December 2013
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
19 August 2014Secretary's details changed for Stephen Andrew Burnett on 4 December 2013
20 June 2014Full accounts made up to 30 September 2013
20 June 2014Full accounts made up to 30 September 2013
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
26 July 2013Section 519
26 July 2013Section 519
24 July 2013Section 519 ca 2006
24 July 2013Section 519 ca 2006
21 June 2013Full accounts made up to 30 September 2012
21 June 2013Full accounts made up to 30 September 2012
18 September 2012Company name changed countywide J9 M6 industrial LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution
18 September 2012Company name changed countywide J9 M6 industrial LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
20 June 2012Accounts for a dormant company made up to 30 September 2011
20 June 2012Accounts for a dormant company made up to 30 September 2011
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders
18 August 2011Annual return made up to 17 August 2011 with a full list of shareholders
14 June 2011Accounts for a dormant company made up to 30 September 2010
14 June 2011Accounts for a dormant company made up to 30 September 2010
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders
20 May 2010Accounts for a dormant company made up to 30 September 2009
20 May 2010Accounts for a dormant company made up to 30 September 2009
19 August 2009Return made up to 17/08/09; full list of members
19 August 2009Return made up to 17/08/09; full list of members
8 May 2009Accounts for a dormant company made up to 30 September 2008
8 May 2009Accounts for a dormant company made up to 30 September 2008
19 August 2008Return made up to 17/08/08; full list of members
19 August 2008Return made up to 17/08/08; full list of members
27 February 2008Curr ext from 31/08/2008 to 30/09/2008
27 February 2008Curr ext from 31/08/2008 to 30/09/2008
17 August 2007Incorporation
17 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing