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

HE&D Limited

Documents

Total Documents73
Total Pages324

Filing History

10 February 2021Registered office address changed from Trafalgar House 712 London Road Grays Essex RM20 3JT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 February 2021
30 January 2021Total exemption full accounts made up to 31 December 2019
13 November 2020Termination of appointment of David Little as a director on 13 November 2020
11 August 2020Confirmation statement made on 30 June 2020 with updates
7 August 2020Notification of Ibg 1 Ltd as a person with significant control on 30 June 2020
7 August 2020Cessation of Shaun Henry Richard Walsh as a person with significant control on 30 June 2020
7 August 2020Cessation of Perry Robert Bruce Stewart as a person with significant control on 30 June 2020
7 August 2020Notification of David Little as a person with significant control on 30 June 2020
2 July 2020Change of details for Mr Shaun Henry Richard Walsh as a person with significant control on 30 June 2020
2 April 2020Previous accounting period extended from 30 November 2019 to 31 December 2019
7 August 2019Cancellation of shares. Statement of capital on 4 April 2019
  • GBP 200
25 July 2019Total exemption full accounts made up to 30 November 2018
23 July 2019Registration of charge 078337890002, created on 23 July 2019
23 July 2019Purchase of own shares.
8 July 2019Confirmation statement made on 30 June 2019 with updates
8 July 2019Director's details changed for Mr Perry Robert Bruce Stewart on 5 April 2019
8 July 2019Change of details for Mr Shaun Henry Richard Walsh as a person with significant control on 5 April 2019
8 July 2019Change of details for Mr Perry Robert Bruce Stewart as a person with significant control on 5 April 2019
3 July 2019Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP England to Trafalgar House 712 London Road Grays Essex RM20 3JT on 3 July 2019
14 May 2019Cessation of Bernard Brian Taggart as a person with significant control on 4 April 2019
14 May 2019Cessation of David Little as a person with significant control on 4 April 2019
14 May 2019Notification of Perry Robert Bruce Stewart as a person with significant control on 4 April 2019
14 May 2019Notification of Shaun Henry Richard Walsh as a person with significant control on 4 April 2019
10 May 2019Appointment of Mr Shaun Henry Richard Walsh as a director on 4 April 2019
10 May 2019Appointment of Mr Perry Robert Bruce Stewart as a director on 5 April 2019
1 May 2019Termination of appointment of Bernard Brian Taggart as a director on 4 April 2019
29 April 2019Director's details changed for Mr David Little on 29 April 2019
29 April 2019Director's details changed for Mr Bernard Brian Taggart on 29 April 2019
4 July 2018Confirmation statement made on 30 June 2018 with no updates
4 July 2018Registered office address changed from 2nd Floor St Andrew's House Station Road East Canterbury Kent CT1 2WD to Dane John Works Gordon Road Canterbury CT1 3PP on 4 July 2018
23 February 2018Total exemption full accounts made up to 30 November 2017
3 July 2017Confirmation statement made on 30 June 2017 with no updates
3 July 2017Confirmation statement made on 30 June 2017 with no updates
10 February 2017Total exemption small company accounts made up to 30 November 2016
10 February 2017Total exemption small company accounts made up to 30 November 2016
6 July 2016Confirmation statement made on 30 June 2016 with updates
6 July 2016Confirmation statement made on 30 June 2016 with updates
15 February 2016Total exemption small company accounts made up to 30 November 2015
15 February 2016Total exemption small company accounts made up to 30 November 2015
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 220
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 220
8 July 2015Registered office address changed from St Andrew's House Station Road East Canterbury Kent CT1 2WD to 2nd Floor St Andrew's House Station Road East Canterbury Kent CT1 2WD on 8 July 2015
8 July 2015Registered office address changed from St Andrew's House Station Road East Canterbury Kent CT1 2WD to 2nd Floor St Andrew's House Station Road East Canterbury Kent CT1 2WD on 8 July 2015
8 July 2015Registered office address changed from St Andrew's House Station Road East Canterbury Kent CT1 2WD to 2nd Floor St Andrew's House Station Road East Canterbury Kent CT1 2WD on 8 July 2015
21 May 2015Satisfaction of charge 1 in full
21 May 2015Satisfaction of charge 1 in full
26 February 2015Total exemption small company accounts made up to 30 November 2014
26 February 2015Total exemption small company accounts made up to 30 November 2014
8 July 2014Registered office address changed from 1St Floor St. Andrews House Station Road East Canterbury Kent CT1 2WD on 8 July 2014
8 July 2014Registered office address changed from 1St Floor St. Andrews House Station Road East Canterbury Kent CT1 2WD on 8 July 2014
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 220
8 July 2014Registered office address changed from 1St Floor St. Andrews House Station Road East Canterbury Kent CT1 2WD on 8 July 2014
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 220
27 March 2014Total exemption small company accounts made up to 30 November 2013
27 March 2014Total exemption small company accounts made up to 30 November 2013
21 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
21 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
21 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
22 March 2013Particulars of a mortgage or charge / charge no: 1
22 March 2013Particulars of a mortgage or charge / charge no: 1
13 March 2013Total exemption small company accounts made up to 30 November 2012
13 March 2013Total exemption small company accounts made up to 30 November 2012
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders
29 November 2011Appointment of Mr Bernard Brian Taggart as a director
29 November 2011Appointment of Mr Bernard Brian Taggart as a director
29 November 2011Appointment of Mr David Little as a director
29 November 2011Appointment of Mr David Little as a director
3 November 2011Termination of appointment of Yomtov Jacobs as a director
3 November 2011Termination of appointment of Yomtov Jacobs as a director
3 November 2011Incorporation
3 November 2011Incorporation
Sign up now to grow your client base. Plans & Pricing