Advanced company searchLink opens in new window

WOODFORD HEATING & ENERGY LIMITED

Company number 02868418

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)
02 Mar 2017 CH01 Director's details changed for Mr Stephen Thomas Abbott on 2 March 2017
02 Mar 2017 CH01 Director's details changed for Mr Roy Steven Alderslade on 2 March 2017
02 Mar 2017 AD01 Registered office address changed from First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3TZ on 2 March 2017
27 Feb 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 111.11
03 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
28 Oct 2016 AA Full accounts made up to 31 January 2016
26 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 February 2016
  • GBP 108.11
07 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 105.27
27 Nov 2015 CH01 Director's details changed for Roy Steven Alderslade on 31 October 2015
28 Oct 2015 AA Full accounts made up to 31 January 2015
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 105.27
25 Feb 2015 SH02 Sub-division of shares on 9 February 2015
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 09/02/2015
10 Feb 2015 AP01 Appointment of Mr Stephen Thomas Abbott as a director on 9 February 2015
14 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
16 Oct 2014 AA Full accounts made up to 31 January 2014
18 Aug 2014 AD01 Registered office address changed from 82 St John Street London EC1M 4JN to First Floor, Oakwood House Oakwood Industrial Estate Loughton Essex IG10 3PZ on 18 August 2014
04 Jul 2014 MR01 Registration of charge 028684180005
20 Dec 2013 MR04 Satisfaction of charge 4 in full
22 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2013 AA Accounts for a small company made up to 31 January 2013
08 Oct 2013 CH01 Director's details changed for Roy Steven Alderslade on 2 October 2013
18 May 2013 MR04 Satisfaction of charge 3 in full
18 May 2013 MR04 Satisfaction of charge 2 in full