- Company Overview for WORKHEATH HEAT TREATMENT LTD (04541312)
- Filing history for WORKHEATH HEAT TREATMENT LTD (04541312)
- People for WORKHEATH HEAT TREATMENT LTD (04541312)
- Charges for WORKHEATH HEAT TREATMENT LTD (04541312)
- More for WORKHEATH HEAT TREATMENT LTD (04541312)
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) |
---|---|---|---|
19 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 May 2016 | TM01 | Termination of appointment of Arvindbhai Govindbhai Prajapati as a director on 12 March 2016 | |
14 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
06 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
14 Jun 2011 | AD01 | Registered office address changed from 27 Granby Street Loughborough Leicestershire LE11 3DU on 14 June 2011 | |
02 Sep 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Arvindbhai Govindbhai Prajapati on 1 September 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Monower Ali Mirza on 1 September 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mohammad Ali Mirza on 1 September 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
19 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
16 May 2009 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2008 | 363a | Return made up to 01/09/08; full list of members | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
10 Sep 2007 | 363a | Return made up to 01/09/07; full list of members | |
29 Apr 2007 | AA | Total exemption small company accounts made up to 30 November 2006 |