H Heaton Pension Trustees LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 7, 2014)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
ACF (1948) LIMITED
HATTERSLEY HEATON PENSION TRUSTEES LIMITED
Company type Private Limited Company , Liquidation Company Number 00460369 Record last updated Friday, December 11, 2015 5:02:32 PM UTC Official Address 11 Old Jewry 7 Floor Walbrook There are 357 companies registered at this street
Postal Code EC2R8DU Sector Non-trading companynon trading
Visits Document Type Publication date Download link Notices Dec 11, 2015 Notices to creditors Registry Oct 23, 2015 Appointment of a man as Director Registry Dec 3, 2014 Annual return Registry Nov 10, 2014 Change of registered office address Registry Nov 10, 2014 Appointment of a person as Secretary Registry Nov 10, 2014 Resignation of one Secretary Financials Oct 7, 2014 Annual accounts Registry Sep 18, 2014 Change of registered office address Registry Sep 4, 2014 Appointment of a person as Secretary Registry Nov 28, 2013 Annual return Financials Sep 13, 2013 Annual accounts Registry Nov 29, 2012 Annual return Registry Nov 29, 2012 Resignation of one Secretary Registry Nov 29, 2012 Appointment of a woman as Secretary Financials Sep 27, 2012 Annual accounts Registry Dec 15, 2011 Resignation of one Secretary (a man) Registry Dec 15, 2011 Appointment of a woman as Secretary Registry Dec 5, 2011 Annual return Financials Sep 21, 2011 Annual accounts Registry Jul 25, 2011 Change of particulars for director Registry Jul 21, 2011 Change of particulars for director 4603... Registry Jul 19, 2011 Change of particulars for director Registry Jul 7, 2011 Change of registered office address Registry Jan 24, 2011 Annual return Registry Jan 21, 2011 Appointment of a man as Secretary Registry Jan 21, 2011 Resignation of one Secretary Registry Jan 1, 2011 Appointment of a man as Secretary Registry Jan 1, 2011 Resignation of one Director (a woman) and one Secretary (a woman) Financials Oct 2, 2010 Annual accounts Registry Dec 17, 2009 Annual return Financials Nov 3, 2009 Annual accounts Registry Jan 23, 2009 Annual return Registry Jan 20, 2009 Notice of change of directors or secretaries or in their particulars Financials Nov 1, 2008 Annual accounts Registry Jul 9, 2008 Resignation of a director Registry Jul 9, 2008 Appointment of a man as Director Registry Jun 6, 2008 Resignation of one Director Company Secretary and one Director (a man) Registry Jun 6, 2008 Appointment of a man as Treasurer and Director Registry Dec 11, 2007 Annual return Financials Oct 21, 2007 Annual accounts Registry Nov 21, 2006 Annual return Financials Nov 4, 2006 Annual accounts Registry Dec 1, 2005 Annual return Financials Nov 3, 2005 Annual accounts Registry Dec 11, 2004 Notice of change of directors or secretaries or in their particulars Registry Dec 11, 2004 Annual return Registry Dec 11, 2004 Notice of change of directors or secretaries or in their particulars Financials Nov 2, 2004 Annual accounts Registry Aug 13, 2004 Resignation of a director Registry Jul 21, 2004 Resignation of one Cost Office Supervisor and one Director (a man) Registry Jul 14, 2004 Notice of change of directors or secretaries or in their particulars Registry Feb 5, 2004 Change of name certificate Registry Feb 5, 2004 Company name change Registry Dec 4, 2003 Annual return Financials Oct 29, 2003 Annual accounts Registry Oct 14, 2003 Change of accounting reference date Financials Feb 14, 2003 Annual accounts Registry Dec 3, 2002 Annual return Registry Mar 7, 2002 Annual return 4603... Financials Feb 25, 2002 Annual accounts Registry Feb 7, 2002 Auditor's letter of resignation Registry Mar 6, 2001 Annual return Financials Mar 1, 2001 Annual accounts Registry Mar 3, 2000 Annual return Financials Feb 7, 2000 Annual accounts Registry Feb 26, 1999 Annual return Financials Jan 26, 1999 Annual accounts Registry Sep 8, 1998 Notice of change of directors or secretaries or in their particulars Registry May 31, 1998 Appointment of a director Registry Apr 16, 1998 Appointment of a man as Director Registry Feb 23, 1998 Annual return Financials Feb 12, 1998 Annual accounts Registry Nov 3, 1997 Resignation of a director Registry Sep 30, 1997 Resignation of one Company Director and one Director (a man) Registry Sep 19, 1997 Appointment of a director Registry Sep 19, 1997 Resignation of a director Registry May 6, 1997 Resignation of one Company Director and one Director (a man) Registry May 6, 1997 Appointment of a man as Director Registry Feb 26, 1997 Annual return Financials Feb 17, 1997 Annual accounts Registry Jun 19, 1996 Director resigned, new director appointed Registry Jun 19, 1996 Director resigned, new director appointed 4603... Registry May 20, 1996 Two appointments: 2 men Registry Apr 18, 1996 Exemption from appointing auditors Registry Mar 26, 1996 Annual return Registry Mar 13, 1996 Director resigned, new director appointed Registry Mar 13, 1996 Director resigned, new director appointed 4603... Registry Mar 13, 1996 Director resigned, new director appointed Registry Mar 8, 1996 Director resigned, new director appointed 4603... Registry Mar 8, 1996 Director resigned, new director appointed Registry Mar 8, 1996 Director resigned, new director appointed 4603... Registry Mar 8, 1996 Director resigned, new director appointed Registry Mar 4, 1996 Location of register of members address changed Financials Mar 2, 1996 Annual accounts Registry Feb 14, 1996 Memorandum of association Registry Feb 14, 1996 Alter mem and arts Registry Feb 2, 1996 Resignation of one Director (a woman) Registry Feb 1, 1996 Three appointments: 3 men Registry Jan 22, 1996 Change of name certificate Registry Jan 22, 1996 Company name change