- Company Overview for CENTRAL HEATING SERVICES LIMITED (01978534)
- Filing history for CENTRAL HEATING SERVICES LIMITED (01978534)
- People for CENTRAL HEATING SERVICES LIMITED (01978534)
- Charges for CENTRAL HEATING SERVICES LIMITED (01978534)
- More for CENTRAL HEATING SERVICES LIMITED (01978534)
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
|
|
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
|
|
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
|
|
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 |