Heaps Arnold & Heaps Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Heaps Arnold & Heaps Ltd. There are 3 directors listed as Carter, David John Denison, Duke, Howard Nowell, Wilson, Peter Roy for Heaps Arnold & Heaps Ltd in the Companies House registry. This company is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARTER, David John Denison | 17 August 1993 | 31 May 2007 | 1 |
DUKE, Howard Nowell | 20 July 1993 | 06 January 2003 | 1 |
WILSON, Peter Roy | 14 January 1999 | 30 April 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 06 January 2020 | |
RESOLUTIONS - N/A | 28 November 2019 | |
TM01 - Termination of appointment of director | 03 October 2019 | |
RESOLUTIONS - N/A | 16 September 2019 | |
SH08 - Notice of name or other designation of class of shares | 16 September 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 September 2019 | |
CS01 - N/A | 22 March 2019 | |
RESOLUTIONS - N/A | 08 January 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 09 February 2018 | |
CS01 - N/A | 24 April 2017 | |
CH01 - Change of particulars for director | 25 January 2017 | |
CH03 - Change of particulars for secretary | 25 January 2017 | |
AA - Annual Accounts | 30 December 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 17 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 07 January 2013 | |
AR01 - Annual Return | 19 March 2012 | |
MG01 - Particulars of a mortgage or charge | 02 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AA - Annual Accounts | 22 January 2010 | |
169 - Return by a company purchasing its own shares | 02 July 2009 | |
RESOLUTIONS - N/A | 23 June 2009 | |
169 - Return by a company purchasing its own shares | 23 June 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 05 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2008 | |
363a - Annual Return | 10 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2008 | |
AA - Annual Accounts | 03 January 2008 | |
363a - Annual Return | 27 March 2007 | |
AA - Annual Accounts | 05 December 2006 | |
395 - Particulars of a mortgage or charge | 09 August 2006 | |
395 - Particulars of a mortgage or charge | 02 August 2006 | |
363s - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 25 October 2004 | |
363s - Annual Return | 15 April 2004 | |
AA - Annual Accounts | 06 January 2004 | |
363s - Annual Return | 26 April 2003 | |
169 - Return by a company purchasing its own shares | 10 January 2003 | |
AA - Annual Accounts | 22 November 2002 | |
363s - Annual Return | 14 March 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 13 October 2000 | |
RESOLUTIONS - N/A | 06 June 2000 | |
RESOLUTIONS - N/A | 06 June 2000 | |
123 - Notice of increase in nominal capital | 24 May 2000 | |
363s - Annual Return | 15 April 2000 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 20 April 1999 | |
288a - Notice of appointment of directors or secretaries | 20 April 1999 | |
AA - Annual Accounts | 25 January 1999 | |
363s - Annual Return | 20 April 1998 | |
AA - Annual Accounts | 05 December 1997 | |
395 - Particulars of a mortgage or charge | 02 May 1997 | |
363s - Annual Return | 27 April 1997 | |
AA - Annual Accounts | 19 January 1997 | |
363s - Annual Return | 02 April 1996 | |
AA - Annual Accounts | 15 June 1995 | |
363s - Annual Return | 07 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 12 October 1994 | |
288 - N/A | 07 May 1994 | |
363s - Annual Return | 26 April 1994 | |
395 - Particulars of a mortgage or charge | 02 September 1993 | |
CERTNM - Change of name certificate | 23 August 1993 | |
RESOLUTIONS - N/A | 13 August 1993 | |
RESOLUTIONS - N/A | 13 August 1993 | |
123 - Notice of increase in nominal capital | 13 August 1993 | |
395 - Particulars of a mortgage or charge | 12 August 1993 | |
395 - Particulars of a mortgage or charge | 12 August 1993 | |
288 - N/A | 25 July 1993 | |
288 - N/A | 25 July 1993 | |
288 - N/A | 05 May 1993 | |
287 - Change in situation or address of Registered Office | 05 May 1993 | |
288 - N/A | 05 May 1993 | |
NEWINC - New incorporation documents | 12 March 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 31 January 2012 | Outstanding |
N/A |
Legal charge | 02 August 2006 | Outstanding |
N/A |
Debenture | 25 July 2006 | Outstanding |
N/A |
Fixed and floating charge | 23 April 1997 | Fully Satisfied |
N/A |
Business transfer agreement | 17 August 1993 | Fully Satisfied |
N/A |
Legal charge | 03 August 1993 | Fully Satisfied |
N/A |
Debenture | 03 August 1993 | Fully Satisfied |
N/A |