Heritage Glass Rooms LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Heritage Glass Rooms Limited |
|
Last balance sheet date | 2019-03-30 | |
Trade Debtors | £100,500 | +24.11% |
Total assets | £11,189 | +87.90% |
NEENAN MIDLANDS LIMITED
HERITAGE GAS ROOMS LIMITED
Company type | Private Limited Company, Active |
Company Number | 07580682 |
Record last updated | Saturday, June 11, 2022 12:38:24 AM UTC |
Official Address | 11 Neatherbeacon Chadsmead There are 3 companies registered at this street |
Locality | Chadsmead |
Region | Staffordshire, England |
Postal Code | WS137AT |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 6, 2022 | Appointment of a woman as Director |  |
Registry | Jun 6, 2022 | Resignation of one Director (a man) |  |
Registry | Jan 31, 2022 | Resignation of one Director (a man) 7580... |  |
Registry | Apr 1, 2017 | Appointment of a man as Director |  |
Registry | Mar 28, 2017 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Mar 28, 2017 | Three appointments: 2 men and a woman |  |
Registry | Apr 6, 2016 | Two appointments: 2 men |  |
Registry | Jun 25, 2014 | Return of allotment of shares |  |
Registry | Jun 25, 2014 | Return of allotment of shares 7580... |  |
Registry | Jun 25, 2014 | Alteration to memorandum and articles |  |
Registry | Mar 28, 2014 | Annual return |  |
Financials | Oct 29, 2013 | Annual accounts |  |
Registry | Apr 2, 2013 | Annual return |  |
Financials | Nov 16, 2012 | Annual accounts |  |
Registry | Jun 12, 2012 | Annual return |  |
Registry | Jan 30, 2012 | Company name change |  |
Registry | Jan 30, 2012 | Change of name certificate |  |
Registry | Jan 26, 2012 | Company name change |  |
Registry | Jan 26, 2012 | Change of name certificate |  |
Registry | Oct 13, 2011 | Change of particulars for secretary |  |
Registry | Oct 13, 2011 | Change of particulars for director |  |
Registry | Oct 13, 2011 | Change of registered office address |  |
Registry | Apr 14, 2011 | Resignation of one Director |  |
Registry | Apr 12, 2011 | Return of allotment of shares |  |
Registry | Mar 31, 2011 | Appointment of a woman as Secretary |  |
Registry | Mar 31, 2011 | Resignation of one Secretary |  |
Registry | Mar 31, 2011 | Change of registered office address |  |
Registry | Mar 28, 2011 | Resignation of one Secretary |  |
Registry | Mar 28, 2011 | Four appointments: 2 men, a woman and a person |  |