Advanced company searchLink opens in new window

EXHEAT INDUSTRIAL LIMITED

Company number 02745590

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 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 950
08 Apr 2014 AA Total exemption small company accounts made up to 30 August 2013
07 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 950
01 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Jan 2013 TM01 Termination of appointment of Richard Whadcoat as a director
26 Oct 2012 AP01 Appointment of Zek Meadows as a director
02 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 26 August 2011
15 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 27 August 2010
07 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Peter Brookes Smithers on 30 October 2009
12 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
13 Apr 2010 TM01 Termination of appointment of Cheryl Hayward as a director
24 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
25 Nov 2009 AP01 Appointment of Cheryl Hayward as a director
13 Oct 2009 AA01 Previous accounting period shortened from 30 April 2010 to 31 August 2009
13 Oct 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
01 Sep 2009 MEM/ARTS Memorandum and Articles of Association
27 Aug 2009 288a Director appointed robert vincent smithers
27 Aug 2009 288a Director appointed richard graham whadcoat
27 Aug 2009 288b Appointment terminated secretary eleanor smithers
27 Aug 2009 CERTNM Company name changed heatex (holdings) LTD\certificate issued on 27/08/09
16 Dec 2008 363a Return made up to 08/09/08; full list of members
16 Dec 2008 353 Location of register of members