Advanced company searchLink opens in new window

CENTRAL HEATING SERVICES LIMITED

Company number 01978534

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
31 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
22 Jun 2015 MR01 Registration of charge 019785340008, created on 18 June 2015
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
29 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
06 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10,000
07 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
08 Oct 2013 AP01 Appointment of Mr Adrian Philip Ruddick as a director
09 May 2013 TM01 Termination of appointment of Barry Caton as a director
14 Feb 2013 CH01 Director's details changed for Mr Kevin Alexander Matthew on 1 January 2013
14 Feb 2013 CH01 Director's details changed for Brenda Sally Matthew on 1 January 2013
14 Feb 2013 CH01 Director's details changed for Mr Barry Pier Caton on 1 January 2013
14 Feb 2013 CH01 Director's details changed for Mr Robert Michael Banks on 1 January 2013
14 Feb 2013 CH03 Secretary's details changed for Mrs Tracy Adams on 1 January 2010
07 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
07 Jan 2013 CH01 Director's details changed for Mr Robert Michael Banks on 1 October 2009
07 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Jan 2012 AA Group of companies' accounts made up to 31 March 2011
06 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
06 Jan 2012 CH01 Director's details changed for Mr Robert Michael Banks on 1 October 2010
02 Nov 2011 AD01 Registered office address changed from 46 Camp Road Northcamp Village Farnborough Hampshire GU14 6EP on 2 November 2011
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 7