- Company Overview for EXHEAT INDUSTRIAL LIMITED (02745590)
- Filing history for EXHEAT INDUSTRIAL LIMITED (02745590)
- People for EXHEAT INDUSTRIAL LIMITED (02745590)
- More for EXHEAT INDUSTRIAL LIMITED (02745590)
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
|
|
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
|
|
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 |