- Company Overview for WOODFORD HEATING & ENERGY LIMITED (02868418)
- Filing history for WOODFORD HEATING & ENERGY LIMITED (02868418)
- People for WOODFORD HEATING & ENERGY LIMITED (02868418)
- Charges for WOODFORD HEATING & ENERGY LIMITED (02868418)
- More for WOODFORD HEATING & ENERGY LIMITED (02868418)
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
|
|
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
|
|
07 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
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
|
|
25 Feb 2015 | SH02 | Sub-division of shares on 9 February 2015 | |
25 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
16 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
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 |