About

Registered Number: 04067551
Date of Incorporation: 07/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 5/6 Saunders Drive, Somerton Business Park, Cowes, Isle Of Wight, PO31 8HU,

 

Based in Cowes, David Heritage Ltd was established in 2000, it's status in the Companies House registry is set to "Active". Heritage, Susan, Heritage, David Malcolm are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERITAGE, David Malcolm 07 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
HERITAGE, Susan 07 September 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 10 March 2017
AD01 - Change of registered office address 16 February 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 29 May 2014
AA - Annual Accounts 21 May 2014
AD01 - Change of registered office address 31 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 30 September 2011
CH03 - Change of particulars for secretary 30 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 30 September 2010
AAMD - Amended Accounts 21 July 2010
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 15 September 2005
287 - Change in situation or address of Registered Office 31 January 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 17 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
395 - Particulars of a mortgage or charge 01 May 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 11 July 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 08 July 2002
225 - Change of Accounting Reference Date 08 July 2002
DISS40 - Notice of striking-off action discontinued 19 March 2002
363s - Annual Return 19 March 2002
GAZ1 - First notification of strike-off action in London Gazette 05 March 2002
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
288b - Notice of resignation of directors or secretaries 20 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.