- Company Overview for INDTHERM HEATING SERVICES LIMITED (02323499)
- Filing history for INDTHERM HEATING SERVICES LIMITED (02323499)
- People for INDTHERM HEATING SERVICES LIMITED (02323499)
- Charges for INDTHERM HEATING SERVICES LIMITED (02323499)
- Insolvency for INDTHERM HEATING SERVICES LIMITED (02323499)
- More for INDTHERM HEATING SERVICES LIMITED (02323499)
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) |
---|---|---|---|
14 Jan 2014 | AD01 | Registered office address changed from Wellington House 120 Wellington Road Dudley West Midlands DY1 1UB on 14 January 2014 | |
08 May 2013 | AR01 |
Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-05-08
|
|
11 Mar 2013 | MISC | Section 519 | |
08 Aug 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 March 2013 | |
01 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
10 Apr 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
05 Jul 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
04 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
01 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jun 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
26 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jun 2010 | TM01 | Termination of appointment of Clifford Walker as a director | |
21 Jun 2010 | TM01 | Termination of appointment of Robert Secker as a director | |
09 Jun 2010 | AP01 | Appointment of Mr Michael Albert France as a director | |
08 Jun 2010 | AP01 | Appointment of Clive Mason as a director | |
13 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Robert Secker on 30 April 2010 | |
13 Jul 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
18 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
03 Jul 2008 | AA | Accounts for a small company made up to 30 September 2007 | |
04 Jun 2008 | 288a | Secretary appointed mr paul frederick stokes | |
04 Jun 2008 | 288b | Appointment terminated secretary anthony taylor | |
15 May 2008 | 363a | Return made up to 30/04/08; full list of members | |
14 May 2008 | 288c | Director's change of particulars / robert secker / 01/05/2008 | |
31 Jul 2007 | AA | Accounts for a small company made up to 30 September 2006 |