Advanced company searchLink opens in new window

GEOTHERMAL HEATING (INTERNATIONAL) LIMITED

Company number 04197700

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)
12 May 2005 363s Return made up to 10/04/05; full list of members
12 Apr 2005 AA Accounts for a small company made up to 30 June 2004
10 Jun 2004 395 Particulars of mortgage/charge
17 May 2004 AA Full accounts made up to 30 June 2003
13 May 2004 363s Return made up to 10/04/04; full list of members
21 Aug 2003 288b Director resigned
06 Aug 2003 288b Director resigned
06 Jul 2003 363s Return made up to 10/04/03; full list of members
11 Feb 2003 AA Accounts for a small company made up to 30 June 2002
16 May 2002 288a New director appointed
29 Apr 2002 363s Return made up to 10/04/02; full list of members
29 Apr 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
03 Nov 2001 88(2)R Ad 18/10/01--------- £ si 3000@1=3000 £ ic 100000/103000
01 Nov 2001 288b Secretary resigned
01 Nov 2001 288b Director resigned
30 Oct 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Oct 2001 123 £ nc 100000/120000 25/09/01
27 Sep 2001 288a New director appointed
29 Aug 2001 88(2)R Ad 31/07/01--------- £ si 99999@1=99999 £ ic 1/100000
29 Aug 2001 123 £ nc 50000/100000 25/07/01
29 Aug 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
31 May 2001 288a New director appointed
31 May 2001 288a New director appointed
31 May 2001 225 Accounting reference date extended from 30/04/02 to 30/06/02
17 May 2001 287 Registered office changed on 17/05/01 from: 143 albany road coventry CV5 6ND