BUILDZONE HERITAGE LIMITED



Company Documents

DateDescription
12/02/2412 February 2024 NewConfirmation statement made on 2024-01-31 with no updates

View Document

08/11/238 November 2023 Appointment of Mr Lee Daniel Ellis as a director on 2023-11-01

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Certificate of change of name

View Document

28/06/2328 June 2023 Satisfaction of charge 1 in full

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
25/11/2025 November 2020 DIRECTOR APPOINTED MR LOUIS CARL ELLIS

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR JAMIE SIMON ROTHER

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STANLEY ELLIS / 01/07/2020

View Document

14/07/2014 July 2020 CESSATION OF GEOFFREY DOWDALL AS A PSC

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DOWDALL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 2ND FLOOR, HAMPTON HOUSE OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT ENGLAND

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 220 HIGHER ROAD URMSTON MANCHESTER M41 9BH

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
26/02/1626 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
04/02/154 February 2015 SAIL ADDRESS CHANGED FROM: 2 DAVYHULME CIRCLE URMSTON MANCHESTER M41 0SS UNITED KINGDOM

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD FELSTEAD / 22/08/2012

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE KAY FELSTEAD / 22/08/2012

View Document

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANE KAY FELSTEAD / 22/08/2012

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
18/12/1318 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document



31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 2 DAVYHULME CIRCLE URMSTON MANCHESTER M41 0SS UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 2 DAVYHULME CIRCLE URMSTON MANCHESTER M41 0SS UNITED KINGDOM

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM ATHENA HOUSE 35 GREEK STREET STOCKPORT SK3 8BA CHESHIRE

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 ADOPT ARTICLES 13/10/2010

View Document

20/10/1020 October 2010 ALTER ARTICLES 31/03/2010

View Document

20/10/1020 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/1020 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/1015 October 2010 31/03/10 STATEMENT OF CAPITAL GBP 100

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MRS DIANE KAY FELSTEAD

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR JOHN RICHARD FELSTEAD

View Document

09/07/109 July 2010 SECRETARY APPOINTED MRS DIANE KAY FELSTEAD

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTS

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/05/106 May 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STANLEY ELLIS / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DOWDALL / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL ROBERTS / 01/10/2009

View Document

31/03/1031 March 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM OFFICE U/F 26 TECHNOLOGY HOUSE LISSADEL STREET SALFORD M6 6AP

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM OFFICE U/F 26 TECHNOLOGY HOUSE LISSADEL STREET SALFORD M6 6AP

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY APPOINTED DAVID PAUL ROBERTS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED DANIEL STANLEY ELLIS

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED GEOFFREY DOWDALL

View Document

07/03/087 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/2008 FROM HAMPTON HOUSE, OLDHAM RD MIDDLETON MANCHESTER GREATER MANCHESTER M24 ISX

View Document

06/03/086 March 2008 REGISTERED OFFICE CHANGED ON 06/03/08 FROM: GISTERED OFFICE CHANGED ON 06/03/2008 FROM HAMPTON HOUSE, OLDHAM RD MIDDLETON MANCHESTER GREATER MANCHESTER M24 ISX

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company