Advanced company searchLink opens in new window

CHILLED HEAT LIMITED

Company number 06340636

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)
16 Mar 2017 AA Micro company accounts made up to 31 December 2016
13 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
13 Sep 2016 TM01 Termination of appointment of Mark Anthony John Knight as a director on 13 September 2016
24 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
17 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
27 Aug 2015 CH01 Director's details changed for Mark Anthony John Knight on 13 August 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
14 Aug 2014 CH03 Secretary's details changed for Diane Meryl Hawke on 13 August 2014
07 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Nov 2013 MR01 Registration of charge 063406360002
16 Oct 2013 MR01 Registration of charge 063406360001
14 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
11 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
12 Jul 2011 AD01 Registered office address changed from Tallford House, 38 Walliscote Road, Weston Super Mare North Somerset BS23 1LP on 12 July 2011
07 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Richard David Dibble on 1 October 2009
13 Aug 2010 CH01 Director's details changed for Mark Anthony John Knight on 1 October 2009
15 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Sep 2009 363a Return made up to 13/08/09; full list of members