JAMES HEAGERTY LIMITED

Walstead Grange Walstead Grange, Sussex, RH16 2QQ
StatusACTIVE
Company No.00929012
CategoryPrivate Limited Company
Incorporated18 Mar 1968
Age56 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

JAMES HEAGERTY LIMITED is an active private limited company with number 00929012. It was incorporated 56 years, 3 months, 25 days ago, on 18 March 1968. The company address is Walstead Grange Walstead Grange, Sussex, RH16 2QQ.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2019

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Patricia Simm

Notification date: 2018-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Virginia Claire Heagerty

Notification date: 2018-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Seymour Heagerty

Cessation date: 2018-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 02 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Francis Heagerty

Notification date: 2018-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Seymour Heagerty

Termination date: 2018-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Francis Heagerty

Appointment date: 2016-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Virginia Claire Heagerty

Appointment date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Capital alter shares consolidation

Date: 16 Aug 2011

Action Date: 08 Aug 2011

Category: Capital

Type: SH02

Date: 2011-08-08

Documents

View document PDF

Resolution

Date: 16 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Legacy

Date: 17 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 17 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 17 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 17 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 17 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 17 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 17 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Move registers to sail company

Date: 11 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 11 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 11 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/97; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 16/06/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 07 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 26 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 1991

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/91; no change of members

Documents

View document PDF

Legacy

Date: 01 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 1990

Category: Annual-return

Type: 363a

Description: Return made up to 17/09/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 16/06/89; full list of members

Documents

View document PDF


Some Companies

CAMBRIDGE SOLAR POWER LIMITED

EVERSHEDS HOUSE,MANCHESTER,M1 5ES

Number:08897205
Status:ACTIVE
Category:Private Limited Company

CARLTON VALLEY FABRICATIONS LIMITED

36 WOOLMER WAY,HAMPSHIRE,GU35 9QF

Number:02120352
Status:LIQUIDATION
Category:Private Limited Company

EUROPEAN UNION BAROQUE ORCHESTRA

WILLOW COTTAGE BLETCHINGDON ROAD,KIDLINGTON,OX5 3HF

Number:02171965
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PETERBOROUGH TRACTOR & PLANT LIMITED

19 MORBORNE ROAD,PETERBOROUGH,PE7 3SS

Number:08779552
Status:ACTIVE
Category:Private Limited Company

RHINEBECK CONSULTING LTD

3 RIPON CLOSE,HALE,WA15 8NX

Number:09243326
Status:ACTIVE
Category:Private Limited Company

S L KEDEBET LIMITED

32 BRIDGE PIECE,BIRMINGHAM,B31 3XF

Number:10946604
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source