HEAPFIELD LIMITED - SALFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-01-30. Old address: 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS England. New address: 27 27 Broom Lane Salford M7 4EQ. 2024-01-30 View Report
Accounts. Accounts type micro entity. 2023-07-28 View Report
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Accounts. Accounts type micro entity. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2022-05-16 View Report
Persons with significant control. Psc name: Deborah Reich. Cessation date: 2016-04-06. 2022-05-16 View Report
Incorporation. Memorandum articles. 2021-10-25 View Report
Resolution. Description: Resolutions. 2021-10-25 View Report
Accounts. Accounts type micro entity. 2021-07-30 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Deborah Reich. 2020-10-21 View Report
Accounts. Accounts type micro entity. 2020-07-31 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type micro entity. 2019-07-24 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Address. Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG. New address: 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS. Change date: 2019-03-04. 2019-03-04 View Report
Accounts. Accounts type micro entity. 2018-06-05 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type micro entity. 2017-03-21 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Accounts. Accounts type micro entity. 2016-05-11 View Report
Accounts. Accounts type total exemption small. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Annual return. With made up date full list shareholders. 2014-06-20 View Report
Accounts. Accounts type total exemption small. 2014-03-06 View Report
Accounts. Accounts type total exemption small. 2013-07-17 View Report
Annual return. With made up date full list shareholders. 2013-06-18 View Report
Annual return. With made up date full list shareholders. 2012-05-21 View Report
Accounts. Accounts type total exemption small. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2011-05-25 View Report
Accounts. Accounts type total exemption small. 2011-02-28 View Report
Accounts. Accounts type total exemption small. 2010-08-05 View Report
Annual return. With made up date full list shareholders. 2010-05-24 View Report
Officers. Officer name: Vera Reich. Change date: 2010-05-09. 2010-05-24 View Report
Officers. Change date: 2010-05-09. Officer name: Leslie Reich. 2010-05-24 View Report
Accounts. Accounts type total exemption small. 2009-07-27 View Report
Annual return. Legacy. 2009-06-05 View Report
Annual return. Legacy. 2008-12-08 View Report
Accounts. Accounts type total exemption small. 2008-02-07 View Report
Annual return. Legacy. 2007-09-24 View Report
Accounts. Accounts type total exemption small. 2006-08-10 View Report
Annual return. Legacy. 2006-07-25 View Report
Accounts. Accounts type total exemption small. 2005-08-19 View Report
Annual return. Legacy. 2005-05-31 View Report
Accounts. Accounts type total exemption small. 2004-09-02 View Report
Annual return. Legacy. 2004-06-01 View Report
Address. Description: Registered office changed on 12/03/04 from: harvester house 37 peter street manchester M2 5QD. 2004-03-12 View Report
Accounts. Accounts type total exemption small. 2003-08-21 View Report
Annual return. Legacy. 2003-05-28 View Report