Holden Heal Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 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

Financials

Last balance sheet date2019-12-31
Employees£0 0%
Total assets£178,823 0%

WESTLEA SERVICES (2002) LIMITED

Details

Company type Private Limited Company, Active
Company Number 04417750
Record last updated Sunday, November 21, 2021 1:55:09 PM UTC
Official Address 12 Market Place Frome Somerset Ba111ab, Frome Market
There are 9 companies registered at this street
Locality Frome Market
Region England
Postal Code BA111AB
Sector Management of real estate on a fee or contract basis

Charts

Visits

HOLDEN HEAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122025-32025-401

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 9, 2021 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Sep 30, 2017 Annual accounts Annual accounts
Registry Jul 5, 2017 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 4, 2017 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 30, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jun 30, 2017 Persons with significant control Persons with significant control
Financials Sep 30, 2016 Annual accounts Annual accounts
Registry Apr 21, 2016 Annual return Annual return
Registry Apr 6, 2016 Appointment of a woman Appointment of a woman
Registry Jan 6, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jan 5, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Dec 31, 2015 Annual accounts Annual accounts
Registry Jun 29, 2015 Annual return Annual return
Financials Sep 29, 2014 Annual accounts Annual accounts
Registry May 4, 2014 Annual return Annual return
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Jun 13, 2013 Annual return Annual return
Financials Sep 30, 2012 Annual accounts Annual accounts
Registry Jul 4, 2012 Annual return Annual return
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry May 5, 2011 Annual return Annual return
Financials Jul 12, 2010 Annual accounts Annual accounts
Registry Jul 1, 2010 Annual return Annual return
Registry Jul 1, 2010 Change of particulars for director Change of particulars for director
Registry Jul 1, 2010 Change of particulars for director 2635860... Change of particulars for director 2635860...
Financials Jul 20, 2009 Annual accounts Annual accounts
Registry May 20, 2009 Annual return Annual return
Registry May 20, 2009 Annual return 2618536... Annual return 2618536...
Registry May 20, 2009 Resignation of a person Resignation of a person
Registry Jan 29, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 28, 2009 Annual accounts Annual accounts
Registry Jan 28, 2009 Annual return Annual return
Registry Jan 27, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 22, 2008 Resignation of a person Resignation of a person
Registry Sep 10, 2008 Resignation of a woman Resignation of a woman
Registry May 21, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jan 31, 2008 Annual accounts Annual accounts
Registry Dec 6, 2007 Resignation of a person Resignation of a person
Registry Nov 15, 2007 Resignation of a woman Resignation of a woman
Registry Jan 25, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 25, 2007 Annual accounts Annual accounts
Financials Jun 21, 2006 Annual accounts 1765982... Annual accounts 1765982...
Registry Apr 28, 2006 Annual return Annual return
Registry Jan 30, 2006 Appointment of a person Appointment of a person
Registry Jan 30, 2006 Appointment of a person 1910376... Appointment of a person 1910376...
Registry Jan 30, 2006 Appointment of a person Appointment of a person
Registry Jan 30, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 30, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 30, 2006 Resolution Resolution
Registry Jan 30, 2006 Resolution 1945439... Resolution 1945439...
Registry Jan 30, 2006 Resolution Resolution
Registry Jan 30, 2006 Resolution 1801347... Resolution 1801347...
Registry Jan 1, 2006 Three appointments: 3 women,: 3 women Three appointments: 3 women,: 3 women
Registry Dec 12, 2005 Change of name certificate Change of name certificate
Registry Dec 12, 2005 Company name change Company name change
Registry Nov 29, 2005 Annual return Annual return
Financials Jul 27, 2005 Annual accounts Annual accounts
Registry Jul 27, 2005 Annual return Annual return
Registry Jan 4, 2005 Annual return 1788111... Annual return 1788111...
Registry Jan 4, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 9, 2004 Annual accounts Annual accounts
Registry Jan 17, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 28, 2003 Resolution Resolution
Registry Nov 28, 2003 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 26, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 22, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 17, 2003 Appointment of a person Appointment of a person
Registry Nov 17, 2003 Resignation of a person Resignation of a person
Registry Oct 31, 2003 Appointment of a woman Appointment of a woman
Registry Sep 26, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 22, 2003 Particulars of a mortgage or charge 1832304... Particulars of a mortgage or charge 1832304...
Registry Jun 11, 2003 Annual return Annual return
Registry Mar 13, 2003 Accounts Accounts
Registry Feb 24, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jan 29, 2003 Appointment of a person Appointment of a person
Registry Jan 29, 2003 Appointment of a person 1767435... Appointment of a person 1767435...
Registry Jan 29, 2003 Resignation of a person Resignation of a person
Registry Dec 12, 2002 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Dec 12, 2002 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Oct 16, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 16, 2002 Two appointments: a woman and a man Two appointments: a woman and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)