BOB HEATH VISORS LIMITED

Register to unlock more data on OkredoRegister

BOB HEATH VISORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01372663

Incorporation date

09/06/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Birmingham Rd, Walsall, WS1 2NACopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1986)
dot icon07/04/2026
Notification of Ian Mark Crutchley as a person with significant control on 2026-03-16
dot icon25/03/2026
Termination of appointment of Robert James Heath as a secretary on 2026-03-16
dot icon25/03/2026
Appointment of Mr Ian Mark Crutchley as a secretary on 2026-03-16
dot icon25/03/2026
Cessation of Robert James Heath as a person with significant control on 2026-03-16
dot icon25/03/2026
Termination of appointment of Robert James Heath as a director on 2026-03-16
dot icon26/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/09/2024
Director's details changed for Mr Robert James Heath on 2024-09-12
dot icon30/09/2024
Director's details changed for Ian Mark Crutchley on 2024-09-12
dot icon30/09/2024
Change of details for Mr Robert James Heath as a person with significant control on 2024-09-12
dot icon30/09/2024
Secretary's details changed for Mr Robert James Heath on 2024-09-12
dot icon30/09/2024
Director's details changed for Mr Robert James Heath on 2024-09-12
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon10/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/02/2022
Confirmation statement made on 2022-01-08 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon01/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon29/10/2020
Register inspection address has been changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ England to Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT
dot icon11/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon11/01/2017
Register(s) moved to registered inspection location 26 Birmingham Road Walsall West Midlands WS1 2LZ
dot icon09/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon09/01/2017
Register inspection address has been changed to 26 Birmingham Road Walsall West Midlands WS1 2LZ
dot icon21/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon08/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon10/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon12/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon08/01/2010
Director's details changed for Robert James Heath on 2010-01-07
dot icon08/01/2010
Director's details changed for Ian Mark Crutchley on 2010-01-07
dot icon30/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/01/2009
Return made up to 08/01/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/01/2008
Return made up to 08/01/08; full list of members
dot icon09/01/2008
Registered office changed on 09/01/08 from: 6-8 birmingham rd walsall WS1 2NA
dot icon16/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon30/01/2007
Return made up to 08/01/07; full list of members
dot icon30/01/2007
Location of register of members
dot icon22/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/01/2006
Return made up to 08/01/06; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/05/2005
Secretary resigned;director resigned
dot icon11/05/2005
New director appointed
dot icon11/05/2005
New secretary appointed
dot icon26/01/2005
Return made up to 08/01/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/01/2004
Return made up to 08/01/04; full list of members
dot icon29/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon27/01/2003
Return made up to 08/01/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon01/02/2002
Return made up to 08/01/02; full list of members
dot icon09/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon21/06/2001
Resolutions
dot icon21/06/2001
Resolutions
dot icon21/06/2001
Resolutions
dot icon21/06/2001
Resolutions
dot icon07/02/2001
Return made up to 08/01/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-04-30
dot icon07/02/2000
Return made up to 08/01/00; full list of members
dot icon26/01/2000
Accounts for a small company made up to 1999-04-30
dot icon08/02/1999
Return made up to 08/01/99; full list of members
dot icon11/12/1998
Accounts for a small company made up to 1998-04-30
dot icon02/02/1998
Return made up to 08/01/98; full list of members
dot icon04/12/1997
Accounts for a small company made up to 1997-04-30
dot icon24/01/1997
Return made up to 08/01/97; full list of members
dot icon12/11/1996
Accounts for a small company made up to 1996-04-30
dot icon16/02/1996
Return made up to 08/01/96; full list of members
dot icon25/10/1995
Accounts for a small company made up to 1995-04-30
dot icon20/01/1995
Return made up to 08/01/95; full list of members
dot icon11/01/1995
Accounts for a small company made up to 1994-04-30
dot icon22/02/1994
Return made up to 08/01/94; full list of members
dot icon31/01/1994
Accounts for a small company made up to 1993-04-30
dot icon02/03/1993
Return made up to 08/01/93; full list of members
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon17/01/1992
Return made up to 08/01/92; full list of members
dot icon27/11/1991
Accounts for a small company made up to 1991-04-30
dot icon18/01/1991
Accounts for a small company made up to 1990-04-30
dot icon18/01/1991
Return made up to 08/01/91; full list of members
dot icon07/02/1990
Accounts for a small company made up to 1989-04-30
dot icon07/02/1990
Return made up to 26/01/90; full list of members
dot icon11/01/1990
Return made up to 31/12/89; full list of members
dot icon14/11/1988
Accounts for a small company made up to 1988-04-30
dot icon14/11/1988
Return made up to 14/10/88; full list of members
dot icon07/12/1987
Accounts for a small company made up to 1987-04-30
dot icon05/06/1987
Return made up to 15/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/08/1986
Accounts for a small company made up to 1986-04-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
368.81K
-
0.00
238.18K
-
2022
3
367.58K
-
0.00
245.43K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Mark Crutchley
Director
30/04/2005 - Present
-
Heath, Robert James
Secretary
30/04/2005 - 16/03/2026
-
Crutchley, Ian Mark
Secretary
16/03/2026 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOB HEATH VISORS LIMITED

BOB HEATH VISORS LIMITED is an(a) Active company incorporated on 09/06/1978 with the registered office located at 8 Birmingham Rd, Walsall, WS1 2NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOB HEATH VISORS LIMITED?

toggle

BOB HEATH VISORS LIMITED is currently Active. It was registered on 09/06/1978 .

Where is BOB HEATH VISORS LIMITED located?

toggle

BOB HEATH VISORS LIMITED is registered at 8 Birmingham Rd, Walsall, WS1 2NA.

What does BOB HEATH VISORS LIMITED do?

toggle

BOB HEATH VISORS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BOB HEATH VISORS LIMITED?

toggle

The latest filing was on 07/04/2026: Notification of Ian Mark Crutchley as a person with significant control on 2026-03-16.