Advanced company searchLink opens in new window

KINGSPAN HOT WATER SYSTEMS LIMITED

Company number 04357772

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)
21 May 2014 AP01 Appointment of Mr Pat Freeman as a director
19 May 2014 TM01 Termination of appointment of Ralph Mannion as a director
19 May 2014 TM01 Termination of appointment of Brian Flannery as a director
17 Apr 2014 AP01 Appointment of John Treanor as a director
03 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,003
12 Sep 2013 AA Full accounts made up to 31 December 2012
22 Jan 2013 AP01 Appointment of Brian Flannery as a director
22 Jan 2013 TM01 Termination of appointment of Gerard Whelan as a director
21 Jan 2013 TM01 Termination of appointment of Peter Johnston as a director
21 Jan 2013 TM01 Termination of appointment of David Drury as a director
03 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
21 Jun 2012 SH01 Statement of capital following an allotment of shares on 25 April 2012
  • GBP 10,003
06 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
06 Dec 2011 AP01 Appointment of Ralph Mannion as a director
05 Dec 2011 TM01 Termination of appointment of Noel Crowe as a director
03 Oct 2011 AA Full accounts made up to 31 December 2010
28 Sep 2011 AUD Auditor's resignation
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
21 Dec 2009 AP01 Appointment of Mr Gerard Whelan as a director
21 Dec 2009 TM01 Termination of appointment of David Kerr as a director
17 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
05 Nov 2009 AD01 Registered office address changed from Greenfield Business Park No2 Greenfield Holywell Flintshire CH8 7GJ on 5 November 2009
30 Oct 2009 AA Full accounts made up to 31 December 2008