INDUSTRIAL & HEATING SERVICES LIMITED
Company number 01878613
- Company Overview for INDUSTRIAL & HEATING SERVICES LIMITED (01878613)
- Filing history for INDUSTRIAL & HEATING SERVICES LIMITED (01878613)
- People for INDUSTRIAL & HEATING SERVICES LIMITED (01878613)
- More for INDUSTRIAL & HEATING SERVICES LIMITED (01878613)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 22 June 2013 with full list of shareholders | |
12 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 January 2013
|
|
12 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2013 | CC04 | Statement of company's objects | |
17 Jan 2013 | AP01 | Appointment of Mr Robert Mason as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Dec 2012 | AP03 | Appointment of Mr Robert Mason as a secretary | |
03 Dec 2012 | TM02 | Termination of appointment of Julie Pittock as a secretary | |
29 Nov 2012 | AD01 | Registered office address changed from , 153 Wheelers Lane, Kings Heath, Birmingham, West Midlands, B13 0SU, United Kingdom on 29 November 2012 | |
29 Nov 2012 | CH01 | Director's details changed for Mr Richard Timothy Peter Pittock on 29 November 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
10 Aug 2011 | CH01 | Director's details changed for Mr Richard Timothy Peter Pittock on 9 August 2011 | |
09 Aug 2011 | AD01 | Registered office address changed from , 4 Park Road, Moseley, Birmingham, B13 8AB on 9 August 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
07 Jul 2010 | CH03 | Secretary's details changed for Julie May Pittock on 1 October 2009 | |
07 Jul 2010 | CH01 | Director's details changed for Richard Timothy Peter Pittock on 1 October 2009 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Jul 2009 | 363a | Return made up to 22/06/09; full list of members |