THE HEATHFIELD SCREENPRINTING COMPANY LIMITED - BEXHILL-ON-SEA


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-05 View Report
Confirmation statement. Statement with no updates. 2023-07-04 View Report
Accounts. Accounts type total exemption full. 2022-11-10 View Report
Address. Old address: Unit 3 Burnside Mews, London Road Bexhill on Sea TN39 3LE. New address: 23 Haslam Crescent Bexhill-on-Sea TN40 2QH. Change date: 2022-11-02. 2022-11-02 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Accounts. Accounts type total exemption full. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Accounts. Accounts type total exemption full. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-07-07 View Report
Accounts. Accounts type total exemption full. 2019-12-02 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Accounts. Accounts type total exemption full. 2018-03-09 View Report
Officers. Appointment date: 2018-03-01. Officer name: Ms Kate Thompson. 2018-03-08 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Persons with significant control. Psc name: Alan Charles Hill. Cessation date: 2016-08-01. 2017-07-09 View Report
Persons with significant control. Notification date: 2016-08-01. Psc name: Rhett Thompson. 2017-06-29 View Report
Accounts. Accounts type total exemption small. 2017-02-21 View Report
Officers. Appointment date: 2016-07-31. Officer name: Mr Rhett Thompson. 2016-09-01 View Report
Officers. Officer name: Dca Associates Limited. Change date: 2016-07-31. 2016-08-30 View Report
Officers. Termination date: 2016-07-31. Officer name: Alan Patrick Hill. 2016-08-30 View Report
Officers. Appointment date: 2016-07-31. Officer name: Dca Associates Limited. 2016-08-30 View Report
Officers. Termination date: 2016-07-31. Officer name: Alan Charles Hill. 2016-08-30 View Report
Confirmation statement. Statement with updates. 2016-07-14 View Report
Accounts. Accounts type total exemption small. 2016-04-28 View Report
Officers. Appointment date: 2016-02-05. Officer name: Mr Rhett Thompson. 2016-02-05 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Accounts. Accounts type total exemption small. 2015-02-10 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Accounts. Accounts type total exemption small. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2013-08-14 View Report
Accounts. Accounts type total exemption small. 2013-04-23 View Report
Annual return. With made up date full list shareholders. 2012-07-27 View Report
Accounts. Accounts type total exemption small. 2012-04-17 View Report
Annual return. With made up date full list shareholders. 2011-08-01 View Report
Accounts. Accounts type total exemption small. 2011-03-28 View Report
Annual return. With made up date full list shareholders. 2010-08-20 View Report
Officers. Change date: 2010-07-01. Officer name: Alan Charles Hill. 2010-08-20 View Report
Accounts. Accounts type total exemption small. 2010-03-31 View Report
Annual return. Legacy. 2009-07-31 View Report
Accounts. Accounts type total exemption small. 2009-05-02 View Report
Annual return. Legacy. 2008-09-10 View Report
Annual return. Legacy. 2008-06-04 View Report
Accounts. Accounts type total exemption small. 2008-04-09 View Report
Accounts. Accounts type total exemption small. 2007-07-03 View Report
Annual return. Legacy. 2006-07-31 View Report
Officers. Description: Secretary resigned. 2006-07-18 View Report
Officers. Description: New secretary appointed. 2006-02-16 View Report
Officers. Description: Director resigned. 2006-01-17 View Report