- Company Overview for HERITAGE HEATING (MIDLANDS) LTD (04797683)
- Filing history for HERITAGE HEATING (MIDLANDS) LTD (04797683)
- People for HERITAGE HEATING (MIDLANDS) LTD (04797683)
- Charges for HERITAGE HEATING (MIDLANDS) LTD (04797683)
- More for HERITAGE HEATING (MIDLANDS) LTD (04797683)
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) |
---|---|---|---|
09 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | AD01 | Registered office address changed from Unit 10 Heanor Business Park Derby Road Heanor Derbyshire DE75 7QL to 120 120 Derby Road Heanor Derbyshire on 9 July 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 28 February 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | AD01 | Registered office address changed from Brook House Asher Lane Business Park Asher Lane Ripley Derbyshire DE5 3SW to Unit 10 Heanor Business Park Derby Road Heanor Derbyshire DE75 7QL on 16 July 2014 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
|
|
14 Aug 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | AP01 | Appointment of Mrs Anne Louise Shorney as a director | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Christopher Arthur Plant on 13 June 2010 | |
15 Jun 2009 | 363a | Return made up to 13/06/09; full list of members | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Jun 2008 | 363a | Return made up to 13/06/08; full list of members | |
28 Mar 2008 | 287 | Registered office changed on 28/03/2008 from unit 1 derby road industrial estate, derby road heanor derbyshire DE75 7QL | |
22 Jan 2008 | 363a | Return made up to 13/06/07; full list of members | |
22 Jan 2008 | 287 | Registered office changed on 22/01/08 from: unit 1, industrial estate derby road heanor DE75 7QL | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
20 Apr 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/12/06 |