HEYWOOD BUILDING SERVICES LIMITED: Filings
Overview
| Company Name | HEYWOOD BUILDING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08028576 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HEYWOOD BUILDING SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Unaudited abridged accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Change of details for Mr Jonathan David Mayo as a person with significant control on Mar 17, 2026 | 2 pages | PSC04 | ||
Registered office address changed from Level 3 12 st. Georges Square Huddersfield HD1 1JF England to The Junction Office 43 Charles Street Horbury Wakefield West Yorkshire WF4 5FH on Mar 17, 2026 | 1 pages | AD01 | ||
Change of details for Mr Jonathan David Mayo as a person with significant control on Dec 01, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 28, 2022 to Mar 27, 2022 | 1 pages | AA01 | ||
Previous accounting period shortened from Mar 29, 2022 to Mar 28, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Previous accounting period shortened from Mar 30, 2021 to Mar 29, 2021 | 1 pages | AA01 | ||
Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021 | 1 pages | AA01 | ||
Registered office address changed from Units 2/3 Alumex Works Water Lane Halifax HX3 9HG England to Level 3 12 st. Georges Square Huddersfield HD1 1JF on Jul 09, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Termination of appointment of Robert Charles Davis as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0