About

Registered Number: 04509462
Date of Incorporation: 12/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 61 The Acres, Kings Meadow, Martock, Somerset, TA12 6DD

 

Helliar & Childs Ltd was founded on 12 August 2002, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLIAR, Stephen Patrick 12 August 2002 - 1
HELLIAR, Suzanne Clare 18 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 10 September 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 20 August 2008
353 - Register of members 20 August 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 21 August 2003
225 - Change of Accounting Reference Date 14 October 2002
CERTNM - Change of name certificate 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.